ROSE REALISATIONS 4 LIMITED

Register to unlock more data on OkredoRegister

ROSE REALISATIONS 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672190

Incorporation date

22/11/1998

Size

Full

Contacts

Registered address

Registered address

12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1998)
dot icon01/11/2010
Final Gazette dissolved following liquidation
dot icon01/08/2010
Notice of move from Administration to Dissolution on 2010-07-22
dot icon21/03/2010
Administrator's progress report to 2010-02-11
dot icon12/10/2009
Statement of affairs with form 2.14B
dot icon11/10/2009
Statement of administrator's proposal
dot icon01/09/2009
Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe buckinghamshire HP13 6NU
dot icon17/08/2009
Appointment of an administrator
dot icon17/08/2009
Court order
dot icon17/08/2009
Certificate of change of name
dot icon25/02/2009
Appointment Terminated Director bret holden
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 23/11/07; full list of members
dot icon18/12/2007
Location of register of members
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 23/11/06; full list of members
dot icon14/08/2007
Ad 31/03/06--------- £ si 6700000@1=6700000 £ ic 1/6700001
dot icon14/08/2007
Nc inc already adjusted 31/03/06
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Ad 02/04/04--------- £ si 5000000@1
dot icon14/08/2007
Nc inc already adjusted 02/04/04
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon31/01/2007
Director's particulars changed
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon27/04/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Resolutions
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Director resigned
dot icon11/12/2005
Return made up to 23/11/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 23/11/04; full list of members
dot icon21/11/2004
Director's particulars changed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Registered office changed on 14/09/04 from: thame house castle street high wycombe buckinghamshire HP13 6RZ
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Nc inc already adjusted 24/01/04
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon16/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon29/01/2004
Ad 24/01/04--------- £ si 24500000@1=24500000 £ ic 1/24500001
dot icon29/01/2004
Resolutions
dot icon29/01/2004
£ nc 100/24500100 24/01/04
dot icon21/12/2003
Return made up to 23/11/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon10/12/2002
Return made up to 23/11/02; full list of members
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director's particulars changed
dot icon06/06/2002
Auditor's resignation
dot icon03/04/2002
Return made up to 23/11/01; full list of members
dot icon03/04/2002
Director's particulars changed
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon20/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/06/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Return made up to 23/11/00; full list of members
dot icon29/03/2001
Director's particulars changed;director resigned
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon27/02/2000
Return made up to 23/11/99; full list of members
dot icon27/02/2000
Secretary's particulars changed
dot icon27/02/2000
Registered office changed on 28/02/00
dot icon27/02/2000
Location of register of members address changed
dot icon06/02/2000
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon13/03/1999
New secretary appointed
dot icon08/03/1999
Certificate of change of name
dot icon08/03/1999
Registered office changed on 09/03/99 from: 200 aldersgate street london EC1A 4JJ
dot icon08/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon11/01/1999
New director appointed
dot icon07/01/1999
Particulars of mortgage/charge
dot icon03/01/1999
Resolutions
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
Secretary resigned
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Director resigned
dot icon03/01/1999
New secretary appointed
dot icon03/01/1999
New director appointed
dot icon22/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Andrew James
Director
14/05/2000 - 30/12/2005
37
Burgess, Andrew
Director
06/05/2002 - 27/01/2004
14
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
22/11/1998 - 16/12/1998
1588
AQUIS SECRETARIES LIMITED
Corporate Secretary
16/02/1999 - 22/11/2007
99
Richards, Martin Edgar
Nominee Director
22/11/1998 - 16/12/1998
1218

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSE REALISATIONS 4 LIMITED

ROSE REALISATIONS 4 LIMITED is an(a) Dissolved company incorporated on 22/11/1998 with the registered office located at 12 Plumtree Court, London EC4A 4HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSE REALISATIONS 4 LIMITED?

toggle

ROSE REALISATIONS 4 LIMITED is currently Dissolved. It was registered on 22/11/1998 and dissolved on 01/11/2010.

Where is ROSE REALISATIONS 4 LIMITED located?

toggle

ROSE REALISATIONS 4 LIMITED is registered at 12 Plumtree Court, London EC4A 4HT.

What does ROSE REALISATIONS 4 LIMITED do?

toggle

ROSE REALISATIONS 4 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ROSE REALISATIONS 4 LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved following liquidation.