Company NameAngelica Rose Limited
Company StatusDissolved
Company Number07017907
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Griffiths
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Swaledale Close
Friern Barnet
London
N11 3FA
Director NameMark Philip Shine
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swaledale Close
Friern Barnet
London
N11 3FA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£291
Cash£2,151
Current Liabilities£22,530

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
26 September 2011Amended total exemption small company accounts made up to 30 September 2010 (6 pages)
26 September 2011Amended accounts made up to 30 September 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Michelle Griffiths on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Philip Shine on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Philip Shine on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Michelle Griffiths on 14 September 2010 (2 pages)
5 October 2009Appointment of Michelle Griffiths as a director (2 pages)
5 October 2009Appointment of Mark Philip Shine as a director (3 pages)
5 October 2009Appointment of Michelle Griffiths as a director (2 pages)
5 October 2009Appointment of Mark Philip Shine as a director (3 pages)
5 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 100
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 100
(2 pages)
2 October 2009Registered office changed on 02/10/2009 from chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
2 October 2009Registered office changed on 02/10/2009 from chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
21 September 2009Gbp nc 1000/10000 14/09/09 (2 pages)
21 September 2009Appointment terminated director graham cowan (1 page)
21 September 2009Registered office changed on 21/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
21 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
21 September 2009Appointment Terminated Director graham cowan (1 page)
21 September 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
21 September 2009Gbp nc 1000/10000\14/09/09 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
14 September 2009Incorporation (16 pages)
14 September 2009Incorporation (16 pages)