SAROSSA CAPITAL LIMITED

SAROSSA CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSAROSSA CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03248123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAROSSA CAPITAL LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is SAROSSA CAPITAL LIMITED located?

    Registered Office Address
    Canon Place
    78 Cannon Street
    EC4N 6AF London
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of SAROSSA CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTISOMA PLCOct 24, 1996Oct 24, 1996
    HALLCO 112 PLCSep 10, 1996Sep 10, 1996

    What are the latest accounts for SAROSSA CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for SAROSSA CAPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAROSSA CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2015

    21 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Sep 18, 2015

    • Capital: GBP 1,000,000
    4 pagesSH06

    Annual return made up to Aug 16, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 5,331,683
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from C/O Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Canon Place 78 Cannon Street London EC4N 6AF on Jul 07, 2015

    2 pagesAD01

    Appointment of Mr James Alistair Sutcliffe as a director on May 21, 2015

    2 pagesAP01

    Termination of appointment of Michael Anthony Bretherton as a director on May 21, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on Sep 15, 2014

    1 pagesTM01

    Termination of appointment of Ross Andrew Hollyman as a director on Sep 15, 2014

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    22 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 5,331,683
    SH01

    Appointment of Mr James Alastair Sutcliffe as a secretary on Sep 15, 2014

    2 pagesAP03

    Termination of appointment of Christopher James Hill as a secretary on Sep 15, 2014

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jun 13, 2014

    • Capital: GBP 5,331,683
    4 pagesSH19

    Who are the officers of SAROSSA CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTCLIFFE, James Alastair
    78 Cannon Street
    EC4N 6AF London
    Canon Place
    Uk
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Canon Place
    Uk
    191092480001
    SUTCLIFFE, James Alastair
    78 Cannon Street
    EC4N 6AF London
    Canon Place
    Uk
    Director
    78 Cannon Street
    EC4N 6AF London
    Canon Place
    Uk
    JerseyBritish191078280001
    HILL, Christopher James
    26-30 Old Church Street
    SW3 5BY London
    Martin House
    United Kingdom
    Secretary
    26-30 Old Church Street
    SW3 5BY London
    Martin House
    United Kingdom
    161780610001
    KISSANE, Kevin Patrick
    7 Peterborough Road
    SW6 3BT London
    Secretary
    7 Peterborough Road
    SW6 3BT London
    British62187010002
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Secretary
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    British140950310001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BODEN, Dale J
    Orion Road
    Louisville
    5822
    Ky 40222
    Usa
    Director
    Orion Road
    Louisville
    5822
    Ky 40222
    Usa
    UsaAmerican108016470002
    BRETHERTON, Michael Anthony
    c/o Mitre House
    Aldersgate Street
    EC1A 4DD London
    160
    United Kingdom
    Director
    c/o Mitre House
    Aldersgate Street
    EC1A 4DD London
    160
    United Kingdom
    EnglandBritish114056040001
    COOK, Grahame David
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    Director
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    United KingdomBritish50924770008
    COOMBES, James David
    Riversdale
    Castle Street
    DE45 1DU Bakewell
    Derbyshire
    Director
    Riversdale
    Castle Street
    DE45 1DU Bakewell
    Derbyshire
    British45244920004
    DODD, Eric Stephen
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    EnglandBritish113939500001
    EDWARDS, Glyn Owain
    20 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    Director
    20 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    United KingdomBritish3648630001
    EPENETOS, Agamemnon Antoniou, Dr
    Flat 1
    6 Upper Park Road
    NW3 2UP London
    Director
    Flat 1
    6 Upper Park Road
    NW3 2UP London
    United KingdomBritish12213580001
    HACKER, Ann Veronica
    Bearwood
    Pinemount Road
    GU15 2LU Camberley
    Surrey
    Director
    Bearwood
    Pinemount Road
    GU15 2LU Camberley
    Surrey
    British66948800002
    HOLLYMAN, Ross Andrew
    26-30
    Old Church Street
    SW3 5BY London
    Martin House
    United Kingdom
    Director
    26-30
    Old Church Street
    SW3 5BY London
    Martin House
    United Kingdom
    JerseyBritish149035540001
    LEGAULT, Francois
    37 Glencoe Street Outremont
    H3t 1r1
    FOREIGN Canada
    Director
    37 Glencoe Street Outremont
    H3t 1r1
    FOREIGN Canada
    French Canadian40375300001
    LEWIS, Michael Geoffrey
    Val Du Prince
    1950 Kraainem
    23
    Belgium
    Director
    Val Du Prince
    1950 Kraainem
    23
    Belgium
    United KingdomEnglish165471580001
    MCBEATH, Ian
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Reading
    Director
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Reading
    British49887890001
    MORLEY, Harold
    43 Riverside One Albion Wharf
    Hester Road
    SW11 4AN London
    Director
    43 Riverside One Albion Wharf
    Hester Road
    SW11 4AN London
    British23846940003
    MORLEY-KIRK, Jonathan Charles Rowell
    c/o Mitre House
    Aldersgate Street
    EC1A 4DD London
    160
    United Kingdom
    Director
    c/o Mitre House
    Aldersgate Street
    EC1A 4DD London
    160
    United Kingdom
    JerseyBritish61717010002
    NEY, Ursula Mary, Dr
    4 Barkham Terrace
    SE1 7PS London
    Director
    4 Barkham Terrace
    SE1 7PS London
    United KingdomBritish86519590001
    PAPPAS, Michael George
    Whitehall Road
    AB25 2PR Aberdeen
    12
    Aberdeenshire
    Uk
    Director
    Whitehall Road
    AB25 2PR Aberdeen
    12
    Aberdeenshire
    Uk
    United KingdomBritish89969900005
    PRICE, Barry John, Dr
    Shire Plc Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Shire Plc Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish41700510002
    ROGERS, Mark, Dr
    7772 Fisher Island
    FOREIGN Miami
    Florida Fl 33109
    Usa
    Director
    7772 Fisher Island
    FOREIGN Miami
    Florida Fl 33109
    Usa
    American105568880001
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Director
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    United KingdomBritish140950310001
    STATTIN NORINDER, Birgit Agneta
    12 Astell Street
    SW3 3RU London
    Director
    12 Astell Street
    SW3 3RU London
    United KingdomSwedish94945050002
    WALL, John Kenneth, Dr
    21 Cow Lane
    Fulbourn
    CB1 5HB Cambridge
    Director
    21 Cow Lane
    Fulbourn
    CB1 5HB Cambridge
    British49094830002
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001

    Does SAROSSA CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Feb 09, 1998
    Delivered On Feb 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of st. Georges hospital for £201,257
    Short particulars
    The sum of £201,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8382654 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1998Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0