Company NameRose Alley Ltd
Company StatusDissolved
Company Number07360538
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 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 NameMr Jonathan Tepper
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address106a Commercial Street
London
E1 6LZ
Director NameMr Simon White
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Drive
London
SE1 2FB
Secretary NameMr Simon White
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Variant Perception Limited 10 New Street
London
EC2M 4TP

Location

Registered AddressC/O Variant Perception Limited
10 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Simon White
100.00%
Ordinary A

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
26 January 2015Registered office address changed from 14 Oxford Drive London SE1 2FB to C/O Variant Perception Limited 10 New Street London EC2M 4TP on 26 January 2015 (1 page)
26 January 2015Secretary's details changed for Mr Simon White on 23 January 2015 (1 page)
26 January 2015Secretary's details changed for Mr Simon White on 23 January 2015 (1 page)
26 January 2015Registered office address changed from 14 Oxford Drive London SE1 2FB to C/O Variant Perception Limited 10 New Street London EC2M 4TP on 26 January 2015 (1 page)
5 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 October 2013Secretary's details changed for Mr Simon White on 1 February 2013 (1 page)
22 October 2013Secretary's details changed for Mr Simon White on 1 February 2013 (1 page)
22 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Secretary's details changed for Mr Simon White on 1 February 2013 (1 page)
22 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
2 October 2013Director's details changed for Mr Simon White on 1 September 2013 (3 pages)
2 October 2013Registered office address changed from 20 Cannon Court 5 Brewhouse Yard London EC1V 4JQ England on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 20 Cannon Court 5 Brewhouse Yard London EC1V 4JQ England on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 20 Cannon Court 5 Brewhouse Yard London EC1V 4JQ England on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Simon White on 1 September 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr Jonathan Tepper on 31 July 2011 (2 pages)
15 November 2011Director's details changed for Mr Jonathan Tepper on 31 July 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)