Company NameThe Rosewood Partnership Ltd
Company StatusDissolved
Company Number08568906
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamesMM&S (5761) Limited and TRP Investments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael McVicar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Michael Mcvicar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 August 2013Company name changed trp investments LTD\certificate issued on 19/08/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 August 2013Company name changed trp investments LTD\certificate issued on 19/08/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 August 2013Termination of appointment of Vindex Limited as a director (1 page)
15 August 2013Termination of appointment of Vindex Limited as a director (1 page)
14 August 2013Termination of appointment of Vindex Services Limited as a director (1 page)
14 August 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
14 August 2013Termination of appointment of Vindex Services Limited as a director (1 page)
14 August 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 August 2013Appointment of Mr Michael Mcvicar as a director (3 pages)
12 August 2013Appointment of Mr Michael Mcvicar as a director (3 pages)
26 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 July 2013Termination of appointment of Christine Truesdale as a director (1 page)
26 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 July 2013Termination of appointment of Christine Truesdale as a director (1 page)
25 July 2013Company name changed mm&s (5761) LIMITED\certificate issued on 25/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 July 2013Company name changed mm&s (5761) LIMITED\certificate issued on 25/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
13 June 2013Incorporation (44 pages)
13 June 2013Incorporation (44 pages)