Company NameRosemont Group Capital Partners Limited
Company StatusDissolved
Company Number08623255
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Frederic Achom
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleFounder & Chairman
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX

Location

Registered Address20 North Audley Street
London
W1K 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fred Achom
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
3 February 2020Registered office address changed from 48 Dover Street Dover Street London W1S 4FF England to 20 North Audley Street London W1K 6LX on 3 February 2020 (1 page)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
25 October 2019Registered office address changed from 9-11 Grosvenor Gardens London SW1W 0BD England to 48 Dover Street Dover Street London W1S 4FF on 25 October 2019 (1 page)
25 October 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
4 April 2019Registered office address changed from 7-11 Cavendish Place London W1G 0QD England to 9-11 Grosvenor Gardens London SW1W 0BD on 4 April 2019 (2 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Registered office address changed from Rosemont House 7-11 Cavendish Place London W1G 0QD to 7-11 Cavendish Place London W1G 0QD on 9 July 2018 (1 page)
9 July 2018Director's details changed for Frederic Achom on 9 July 2018 (2 pages)
9 July 2018Change of details for Frederic Achom as a person with significant control on 9 July 2018 (2 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 August 2017Director's details changed for Fred Achom on 6 April 2016 (2 pages)
26 August 2017Director's details changed for Fred Achom on 6 April 2016 (2 pages)
26 August 2017Change of details for Fred Achom as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 August 2017Change of details for Fred Achom as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
8 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
18 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(36 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(36 pages)