Company NameRossetta Limited
Company StatusDissolved
Company Number07957593
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2020)
RoleDirector/Ceo
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.marcol.com
Email address[email protected]
Telephone020 74020402
Telephone regionLondon

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£122,351
Current Liabilities£2,472,354

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

18 May 2012Delivered on: 29 May 2012
Persons entitled: Giltarc Limited, Sallhill Properties Inc, Arlene Seaton and Deedchoice Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 April 2012Delivered on: 24 April 2012
Persons entitled: Longbow Investment NO2 S.a R.L

Classification: Assignment of interest in a limited liability partnership
Secured details: All monies due or to become due from city & general new oxford street LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns its partnership interest. See image for full details.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (2 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (2 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(4 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (2 pages)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2012Appointment of Mr Terence Shelby Cole as a director (2 pages)
12 March 2012Appointment of Mr Mark Neil Steinberg as a director (2 pages)
12 March 2012Appointment of Mr Steven Ross Collins as a director (2 pages)
12 March 2012Appointment of Mr Steven Ross Collins as a director (2 pages)
12 March 2012Termination of appointment of Andrew Davis as a director (1 page)
12 March 2012Termination of appointment of Andrew Davis as a director (1 page)
12 March 2012Appointment of Mr Terence Shelby Cole as a director (2 pages)
12 March 2012Appointment of Mr Mark Neil Steinberg as a director (2 pages)
7 March 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 March 2012 (1 page)
21 February 2012Incorporation (43 pages)
21 February 2012Incorporation (43 pages)