Company NameRosier Capital Ltd
Company StatusDissolved
Company Number07881960
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Thomas James Rosier
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QR

Location

Registered AddressGuatam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London

Shareholders

50 at £1Kirsty Marie Rosier
50.00%
Ordinary
50 at £1Thomas James Rosier
50.00%
Ordinary

Financials

Year2014
Net Worth£846
Cash£2,926
Current Liabilities£143,578

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Register inspection address has been changed to 361 Birchanger Lane, Birchanger Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QR (1 page)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Register inspection address has been changed to 361 Birchanger Lane, Birchanger Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QR (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
16 January 2013Director's details changed for Mr Thomas James Rosier on 3 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Thomas James Rosier on 3 August 2012 (2 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
16 January 2013Director's details changed for Mr Thomas James Rosier on 3 August 2012 (2 pages)
17 February 2012Registered office address changed from , 49a West Road, Sawbridgeworth, Herts, CM21 0BL, England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from , 49a West Road, Sawbridgeworth, Herts, CM21 0BL, England on 17 February 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)