ROOSE HOLDINGS LIMITED
Overview
Company Name | ROOSE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04006424 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROOSE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ROOSE HOLDINGS LIMITED located?
Registered Office Address | PO BOX 70693 10a Greencoat Place SW1P 9ZP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROOSE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MORSENOTE LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for ROOSE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ROOSE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Crowther as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Thomas George Tolliss as a director on May 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Change of details for Chime Communications Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on Oct 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||
Who are the officers of ROOSE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOLLISS, Thomas George | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Company Secretary | 277668160001 | ||||
DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175262190001 | ||||||
DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
GRAEMER, Simon Charles | Secretary | 5 Dellwood Park Caversham RG4 7NX Reading Berkshire | Swiss | Director | 2299400002 | |||||
TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | British | 132011490001 | ||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
COE, Harold William Patrick | Director | Royd House Hebden Road BD22 9TA Oxenhope Yorkshire | British | Advertising Executive | 16490190002 | |||||
CROWTHER, David | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 184391050001 | ||||
DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | Group Secretary | 45449440002 | ||||
DUBREY, Paul | Director | 115 College Road NW10 5EY London | England | English | Director | 8232830001 | ||||
FEAR, Angus Crawford | Director | 18 Canonbury Park North N1 2JT Islington London | British | Director | 93823870001 | |||||
FORDHAM, Nicholas James | Director | Lancut The Green Leafield OX8 5NP Witney Oxfordshire | British | Advertising Executive Director | 39819890002 | |||||
GRAEMER, Simon Charles | Director | 5 Dellwood Park Caversham RG4 7NX Reading Berkshire | Swiss | Finance Director | 2299400002 | |||||
LLOYD, Daniel James | Director | 61 Chelmsford Road South Woodford E18 2PW London | British | Advertising Executive Director | 97368010001 | |||||
REID, Michael Julian Edmund | Director | 76 Wavendon Avenue Chiswick W4 4NS London | British | Advertising Executive Director | 13172000001 | |||||
ROOSE, Edward Glynne Stephen | Director | Rye Cottage Spinney Lane Itchenor PO20 7DJ Chichester West Sussex | United Kingdom | British | Advertising Executive Director | 41513700001 | ||||
SATTERTHWAITE, Christopher James | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | Company Director Advertising E | 45969380003 | ||||
SHARP, Fiona Mary | Director | Llys Cariad Ffairfach SA19 6PE Llandeilo Carmarthenshire | United Kingdom | British | Accountant | 66457680002 | ||||
WILL, Edmund Nicholas | Director | Warwick Park TN2 5EJ Tunbridge Wells 67 Kent United Kingdom | British | Advertising Executive Director | 140402430001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of ROOSE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chime Communications Limited | Apr 06, 2016 | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROOSE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 20, 2000 Delivered On Jul 31, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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