ROSEAPPLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ROSEAPPLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04088467

Incorporation date

10/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon10/07/2022
Final Gazette dissolved following liquidation
dot icon10/04/2022
Notice of final account prior to dissolution
dot icon06/02/2022
Progress report in a winding up by the court
dot icon31/01/2021
Progress report in a winding up by the court
dot icon29/01/2020
Progress report in a winding up by the court
dot icon26/02/2019
Progress report in a winding up by the court
dot icon07/02/2018
Progress report in a winding up by the court
dot icon08/08/2017
Insolvency court order
dot icon08/08/2017
Appointment of a liquidator
dot icon21/05/2017
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2017-05-22
dot icon09/11/2015
Notice of completion of voluntary arrangement
dot icon29/10/2015
Order of court to wind up
dot icon18/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-21
dot icon01/05/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/04/2014
Compulsory strike-off action has been discontinued
dot icon02/04/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon02/04/2014
Director's details changed for Ishwarlal Nagin Nathoo Chauhan on 2013-11-21
dot icon02/04/2014
Director's details changed for Mr Anesh Chauhan on 2013-11-21
dot icon02/04/2014
Secretary's details changed for Mr Anesh Chauhan on 2013-11-21
dot icon02/04/2014
Annual return made up to 2012-11-26 with full list of shareholders
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon22/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon20/11/2013
Registered office address changed from C/O Roseapple Properties Ltd 7-8 Holmstall Parade Burnt Oak Middlesex HA8 5HX United Kingdom on 2013-11-21
dot icon08/04/2013
Receiver's abstract of receipts and payments to 2012-12-13
dot icon08/04/2013
Notice of ceasing to act as receiver or manager
dot icon07/04/2013
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2013
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon20/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon07/11/2012
Receiver's abstract of receipts and payments to 2012-10-11
dot icon07/11/2012
Notice of ceasing to act as receiver or manager
dot icon30/09/2012
Registered office address changed from 93-95 Borough High Street London SE1 1NL on 2012-10-01
dot icon18/03/2012
Notice of appointment of receiver or manager
dot icon18/03/2012
Notice of appointment of receiver or manager
dot icon30/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Kamlesh Chauhan as a director on 2012-01-04
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon19/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon09/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2010
Compulsory strike-off action has been discontinued
dot icon18/10/2010
First Gazette notice for compulsory strike-off
dot icon16/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon16/12/2009
Director's details changed for Ishwarlal Nagin Nathoo Chauhan on 2009-11-02
dot icon16/12/2009
Director's details changed for Anesh Chauhan on 2009-11-02
dot icon16/12/2009
Director's details changed for Kamlesh Chauhan on 2009-11-02
dot icon08/12/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/06/2009
Total exemption small company accounts made up to 2007-03-31
dot icon25/11/2008
Return made up to 26/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon15/04/2008
Registered office changed on 16/04/2008 from suite 75 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
dot icon14/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
Return made up to 26/11/07; full list of members
dot icon10/03/2007
Return made up to 11/10/06; full list of members
dot icon13/12/2006
Registered office changed on 14/12/06 from: 21 hillersdon avenue edgware middlesex HA8 7SG
dot icon16/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Particulars of mortgage/charge
dot icon30/10/2005
Return made up to 11/10/05; full list of members
dot icon22/07/2005
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/10/2004
Return made up to 11/10/04; full list of members
dot icon07/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
Resolutions
dot icon24/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 11/10/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon05/11/2002
Return made up to 11/10/02; full list of members
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon26/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
Registered office changed on 27/10/01 from: britannia house 960 high road london N12 9RY
dot icon26/10/2001
Ad 29/09/01--------- £ si 4000@1
dot icon26/10/2001
Return made up to 11/10/01; full list of members
dot icon11/09/2001
Ad 31/12/00--------- £ si 899@1=899 £ ic 100/999
dot icon29/07/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon01/01/2001
Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
Registered office changed on 23/10/00 from: temple house 20 holywell row london EC2A 4XH
dot icon22/10/2000
Secretary resigned
dot icon22/10/2000
Director resigned
dot icon22/10/2000
New secretary appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Nc inc already adjusted 17/10/00
dot icon22/10/2000
Resolutions
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sachdev, Ramesh Chandra Govindji
Director
30/11/2000 - 18/08/2002
43
Chauhan, Anesh
Director
16/10/2000 - Present
9
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/10/2000 - 16/10/2000
7613
CHETTLEBURGH'S LIMITED
Nominee Director
10/10/2000 - 16/10/2000
3399
Battes, Kay
Secretary
30/11/2000 - 28/09/2001
5

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 ROSEAPPLE PROPERTIES LIMITED

ROSEAPPLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. 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 ROSEAPPLE PROPERTIES LIMITED?

toggle

ROSEAPPLE PROPERTIES LIMITED is currently Dissolved. It was registered on 10/10/2000 and dissolved on 10/07/2022.

Where is ROSEAPPLE PROPERTIES LIMITED located?

toggle

ROSEAPPLE PROPERTIES LIMITED is registered at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does ROSEAPPLE PROPERTIES LIMITED do?

toggle

ROSEAPPLE PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ROSEAPPLE PROPERTIES LIMITED?

toggle

The latest filing was on 10/07/2022: Final Gazette dissolved following liquidation.