Company NameRossleague Energy Limited
Company StatusDissolved
Company Number07954373
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date27 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Reihill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2014(2 years after company formation)
Appointment Duration3 years, 7 months (closed 27 September 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameJohn Reihill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Perrers Road
London
W6 0EY
Director NameDeclan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2013(1 year after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address117
Fosterbrook
Booterstown
Dublin
Ireland
Director NameJames Cosgrove
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2013(1 year after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Perrers Road
Hammersmith
London
W6 0EY
Director NameDavid Nolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2013(1 year after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Shooters Hill Road
Blackheath
London
SE3 8UW

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£10
Cash£10

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a members' voluntary winding up (5 pages)
27 June 2017Return of final meeting in a members' voluntary winding up (5 pages)
6 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (6 pages)
6 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (6 pages)
22 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
10 December 2015Liquidators' statement of receipts and payments to 4 November 2015 (8 pages)
10 December 2015Liquidators statement of receipts and payments to 4 November 2015 (8 pages)
10 December 2015Liquidators' statement of receipts and payments to 4 November 2015 (8 pages)
13 November 2014Registered office address changed from 1 Kilmarsh Road London W6 0PL to 6 Snow Hill London EC1A 2AY on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from 1 Kilmarsh Road London W6 0PL to 6 Snow Hill London EC1A 2AY on 13 November 2014 (2 pages)
12 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-05
(1 page)
12 November 2014Declaration of solvency (3 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Declaration of solvency (3 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
3 April 2014Termination of appointment of James Cosgrove as a director (2 pages)
3 April 2014Administrative restoration application (3 pages)
3 April 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 April 2014 (2 pages)
3 April 2014Termination of appointment of Declan Cassidy as a director (2 pages)
3 April 2014Administrative restoration application (3 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(15 pages)
3 April 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
3 April 2014Termination of appointment of James Cosgrove as a director (2 pages)
3 April 2014Appointment of John Reihill as a director (3 pages)
3 April 2014Termination of appointment of David Nolan as a director (2 pages)
3 April 2014Appointment of John Reihill as a director (3 pages)
3 April 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(15 pages)
3 April 2014Termination of appointment of David Nolan as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 April 2014Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
3 April 2014Termination of appointment of Declan Cassidy as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Termination of appointment of John Reihill as a director (2 pages)
18 April 2013Termination of appointment of John Reihill as a director (2 pages)
17 April 2013Appointment of Declan Cassidy as a director (3 pages)
17 April 2013Appointment of David Nolan as a director (3 pages)
17 April 2013Appointment of Declan Cassidy as a director (3 pages)
17 April 2013Appointment of David Nolan as a director (3 pages)
17 April 2013Appointment of James Cosgrove as a director (3 pages)
17 April 2013Appointment of James Cosgrove as a director (3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)