ROSELAND PROPERTY CAPITAL LIMITED
Overview
Company Name | ROSELAND PROPERTY CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09141134 |
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 ROSELAND PROPERTY CAPITAL LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ROSELAND PROPERTY CAPITAL LIMITED located?
Registered Office Address | Suite 3, Part 4th Floor 1 City Approach Albert Street M30 0BG Eccles, Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROSELAND PROPERTY CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
TYROLESE (778) LIMITED | Jul 21, 2014 | Jul 21, 2014 |
What are the latest accounts for ROSELAND PROPERTY CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ROSELAND PROPERTY CAPITAL LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for ROSELAND PROPERTY CAPITAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 24 the Crescent Salford M5 4PF to Suite 3, Part 4th Floor 1 City Approach Albert Street Eccles, Manchester M30 0BG on Jan 22, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Kai Chiu Wong as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Interallied Venture Ltd as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Laurence Marie Berman as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Cessation of Interallied Ventures Ltd as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
Notification of Laurence Marie Berman as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 30, 2019 | 9 pages | AA | ||
Who are the officers of ROSELAND PROPERTY CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERMAN, Laurence Marie | Director | 1 City Approach Albert Street M30 0BG Eccles, Manchester Suite 3, Part 4th Floor England | England | French | Director | 305984250001 | ||||||||||||
BERLAMONT, Franck | Director | The Crescent M5 4PF Salford 24 England | Switzerland | French | Ceo | 189968980001 | ||||||||||||
GOGGINS, Christopher James | Director | The Crescent M5 4PF Salford 24 | United Kingdom | British | Director Of Finance | 242959450001 | ||||||||||||
HALEY, Jonathan Matthew | Director | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom | United Kingdom | British | Solicitor | 181209030001 | ||||||||||||
WONG, Kai Chiu | Director | Crescent Salford M5 4PF Manchester 24 United Kingdom | United Kingdom | British | None | 268309010001 | ||||||||||||
INTERALLIED VENTURE LTD | Director | c/o Intertrust Wickhams Cay Ii Road Town 4041 Vg1110 Ritter House Virgin Islands, British |
| 242990950002 | ||||||||||||||
TYROLESE (DIRECTORS) LIMITED | Director | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom |
| 70821310001 |
Who are the persons with significant control of ROSELAND PROPERTY CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mrs Laurence Marie Berman | Jan 01, 2019 | 1 City Approach Albert Street M30 0BG Eccles, Manchester Suite 3, Part 4th Floor England | No | ||||
Nationality: French Country of Residence: England | |||||||
Natures of Control
| |||||||
Interallied Ventures Ltd | Jun 21, 2017 | Wickhams Cay Ii Road Town 4041 Vg1110 Tortola Ritter House Virgin Islands, British | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for ROSELAND PROPERTY CAPITAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 21, 2016 | Jun 21, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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