ROSTER WORLDWIDE LIMITED
Overview
Company Name | ROSTER WORLDWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07081996 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROSTER WORLDWIDE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ROSTER WORLDWIDE LIMITED located?
Registered Office Address | Calder & Co 16 Charles Ii Street SW1Y 4NW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROSTER WORLDWIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ROSTER WORLDWIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Stuart Dudley Trood as a director on Mar 17, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Calder & Co (Registrars) Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Elizabeth Alexandra Kim Collins on Apr 24, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Elizabeth Alexandra Kim Collins on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Stuart Dudley Trood as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jameson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Secretary's details changed for Calder & Co (Registrars) Limited on Jun 18, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom* on Jun 15, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Calder & Co (Registrars) Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of ROSTER WORLDWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Elizabeth Alexandra Kim | Director | Mill Lane Topcliffe YO7 3RZ Thirsk The Mill House United Kingdom | United Kingdom | British | Consultant | 121586310006 | ||||||||
CALDER & CO (REGISTRARS) LIMITED | Secretary | 16 Charles Ii Street SW1Y 4NW London Calder & Co United Kingdom |
| 146366000001 | ||||||||||
CALDER & CO (REGISTRARS) LIMITED | Secretary | Regent Street SW1Y 4NW London 1 United Kingdom |
| 146366000001 | ||||||||||
JAMESON, Richard Morpeth | Director | Clerkenwell Road EC1M 5TA London 29 | United Kingdom | British | Finance Director | 13367160002 | ||||||||
TROOD, Stuart Dudley | Director | Poland Street W1F 8PR London 1-5 United Kingdom | England | British | Cheif Financial Officer | 138486040005 |
Who are the persons with significant control of ROSTER WORLDWIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tag Worldwide Group Limited | Apr 06, 2016 | Leman Street E1 8FA London Aldgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Elizabeth Alexandra Kim Collins | Apr 06, 2016 | Main Street Helperby YO61 2PS York The Old Hall England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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