Company NameRossthearne Ltd
Company StatusDissolved
Company Number07363664
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Gillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleSenior Administrator
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
Director NameMr Martin Philip Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompliance Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 2010(same day as company formation)
Correspondence Address36 Hope Street
Douglas
IM1 1AR

Location

Registered AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Tanwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Director's details changed for Gillian Norah Caine on 16 September 2013 (2 pages)
1 October 2013Director's details changed for Martin Philip Wilson on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Director's details changed for Martin Philip Wilson on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Director's details changed for Gillian Norah Caine on 16 September 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
(4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
(4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
(4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)