ROSALIE DEVELOPMENTS LIMITED

ROSALIE DEVELOPMENTS LIMITED

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

    Company NameROSALIE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04502732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSALIE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROSALIE DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSALIE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for ROSALIE DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROSALIE DEVELOPMENTS 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

    Termination of appointment of Martin Ian Dack as a director on Aug 26, 2015

    1 pagesTM01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 14,069.5
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Secretary's details changed

    1 pagesCH04

    Director's details changed for Mr Edward William Mole on Apr 28, 2014

    2 pagesCH01

    Annual return made up to Aug 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 14,069.5
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 09, 2014

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2014

    • Capital: GBP 14,069.50
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £14000 cancelled from share prem a/c 11/03/2014
    RES13

    Appointment of Mr Edward William Mole as a director

    2 pagesAP01

    Termination of appointment of Dean Brown as a director

    1 pagesTM01

    Appointment of Mr Dean Matthew Brown as a director

    2 pagesAP01

    Termination of appointment of Christopher Taylor as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    10 pagesAA

    Termination of appointment of David Agnew as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Who are the officers of ROSALIE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680004
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    AGNEW, David Richard Charles
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    Director
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    United KingdomBritishLicenced Property Consultant62907910001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDevelopment Manager123282910002
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritishRetired Company Director166430880001
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    JENKINS, Nicholas Edward Vellacott
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishCharetered Surveyor133051870002
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianCompany Director40565560004
    TAYLOR, Christopher James
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishCompany Director123765630001
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanConsultant96554430001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    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