Cavendish Square
London
W1G 9DQ
Secretary Name | Anthony Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miss Nicole Tracy Rose 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 March 2015 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 March 2015 (1 page) |
18 March 2015 | Director's details changed for Miss Nicole Tracy Rose on 3 March 2015 (3 pages) |
18 March 2015 | Secretary's details changed for Anthony Rose on 3 March 2015 (3 pages) |
18 March 2015 | Secretary's details changed for Anthony Rose on 3 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Miss Nicole Tracy Rose on 3 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Miss Nicole Tracy Rose on 3 March 2015 (3 pages) |
18 March 2015 | Secretary's details changed for Anthony Rose on 3 March 2015 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Miss Nicole Tracy Rose on 7 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Miss Nicole Tracy Rose on 7 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Miss Nicole Tracy Rose on 7 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Director's details changed for Miss Nicole Tracy Rose on 5 March 2011 (2 pages) |
21 March 2013 | Director's details changed for Miss Nicole Tracy Rose on 5 March 2011 (2 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Secretary's details changed for Anthony Rose on 5 March 2013 (1 page) |
21 March 2013 | Secretary's details changed for Anthony Rose on 5 March 2013 (1 page) |
21 March 2013 | Secretary's details changed for Anthony Rose on 5 March 2013 (1 page) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Miss Nicole Tracy Rose on 5 March 2011 (2 pages) |
25 February 2013 | Director's details changed for Miss Nicole Tracy Rose on 12 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Miss Nicole Tracy Rose on 12 February 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Company name changed rose law LTD\certificate issued on 10/12/12
|
10 December 2012 | Registered office address changed from 6 Whitehall Close Borehamwood Hertfordshire WD6 1GL on 10 December 2012 (1 page) |
10 December 2012 | Company name changed rose law LTD\certificate issued on 10/12/12
|
10 December 2012 | Registered office address changed from 6 Whitehall Close Borehamwood Hertfordshire WD6 1GL on 10 December 2012 (1 page) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Registered office address changed from 7 Honiton Gardens Mill Hill London London London NW71GF England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 7 Honiton Gardens Mill Hill London London London NW71GF England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 7 Honiton Gardens Mill Hill London London London NW71GF England on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Anthony Rose as a secretary (3 pages) |
5 April 2011 | Appointment of Anthony Rose as a secretary (3 pages) |
5 March 2010 | Incorporation (23 pages) |
5 March 2010 | Incorporation (23 pages) |