London
EC2A 1AG
Secretary Name | Mr Michael Sheen |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Peter Watkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walmer Road Waterloo Liverpool L22 5NL |
Director Name | Mr Guy Edward Geraint Wigmore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Mill Lane Southport Merseyside PR9 7PL |
Website | roselandlegal.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£34,956 |
Cash | £1,770 |
Current Liabilities | £40,676 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 26 May 2017 (overdue) |
---|
22 September 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (10 pages) |
---|---|
20 March 2020 | Appointment of a voluntary liquidator (2 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
6 June 2014 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 6 June 2014 (2 pages) |
5 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2014 | Statement of affairs with form 4.19 (5 pages) |
5 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2014 | Statement of affairs with form 4.19 (5 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Resolutions
|
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr Michael Sheen on 12 May 2012 (2 pages) |
8 June 2012 | Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr Michael Sheen on 12 May 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr Michael Sheen on 12 May 2012 (1 page) |
8 June 2012 | Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Michael Sheen on 12 May 2012 (2 pages) |
8 June 2012 | Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD on 8 June 2012 (1 page) |
24 April 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages) |
24 April 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages) |
21 March 2012 | Registered office address changed from 9 Mill Lane Southport Merseyside PR9 7PL on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 9 Mill Lane Southport Merseyside PR9 7PL on 21 March 2012 (2 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
5 March 2012 | Termination of appointment of Guy Wigmore as a director (2 pages) |
5 March 2012 | Termination of appointment of Guy Wigmore as a director (2 pages) |
13 January 2012 | Appointment of Mr Michael Sheen as a director (3 pages) |
13 January 2012 | Appointment of Mr Michael Sheen as a director (3 pages) |
13 January 2012 | Appointment of Mr Michael Sheen as a secretary (3 pages) |
13 January 2012 | Appointment of Mr Michael Sheen as a secretary (3 pages) |
8 September 2011 | Termination of appointment of Peter Watkinson as a director (2 pages) |
8 September 2011 | Termination of appointment of Peter Watkinson as a director (2 pages) |
24 August 2011 | Appointment of Guy Edward Geraint Wigmore as a director (3 pages) |
24 August 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of Guy Edward Geraint Wigmore as a director (3 pages) |
24 August 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 August 2011 (2 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|