ROSEBERY COMMUNITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

ROSEBERY COMMUNITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06964401

Incorporation date

16/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 210 134-146 Curtain Road, London EC2A 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2009)
dot icon12/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2021
First Gazette notice for voluntary strike-off
dot icon14/07/2021
Application to strike the company off the register
dot icon20/05/2021
Registered office address changed from Storer Road Loughborough Leicestershire LE11 5EQ to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-05-20
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon04/02/2020
Appointment of Mrs Susan Lyn Warner as a director on 2020-01-30
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Termination of appointment of Jennifer Chatrina Winning as a director on 2019-10-31
dot icon26/09/2019
Termination of appointment of Patricia Helen Pinder as a director on 2019-09-19
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/07/2019
Appointment of Mr Christopher John Riddles as a secretary on 2019-07-04
dot icon04/07/2019
Termination of appointment of David Paterson as a director on 2019-07-03
dot icon04/07/2019
Termination of appointment of David Paterson as a secretary on 2019-07-03
dot icon18/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Resolutions
dot icon30/07/2018
Change of name notice
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon14/06/2018
Appointment of Mr Christopher John Riddles as a director on 2018-05-31
dot icon23/02/2018
Appointment of Mr David Paterson as a secretary on 2018-02-22
dot icon23/02/2018
Termination of appointment of Margaret Ann Cunningham as a director on 2018-02-22
dot icon23/02/2018
Termination of appointment of Margaret Ann Cunningham as a secretary on 2018-02-22
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Appointment of Mrs Jo Sheppard as a director on 2017-11-21
dot icon21/11/2017
Appointment of Mrs Margaret Ann Cunningham as a director on 2017-11-21
dot icon21/11/2017
Appointment of Mr David Paterson as a director on 2017-11-21
dot icon21/11/2017
Appointment of Mrs Margaret Ann Cunningham as a secretary on 2017-11-21
dot icon21/11/2017
Termination of appointment of Hashok Parmar as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of Lisa Dianne Cawthorne as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of Lisa Dianne Cawthorne as a secretary on 2017-11-21
dot icon21/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon05/01/2017
Appointment of Mrs Lisa Dianne Cawthorne as a secretary on 2016-12-21
dot icon05/01/2017
Termination of appointment of Marian Green as a director on 2016-12-20
dot icon05/01/2017
Termination of appointment of Marian Green as a secretary on 2016-12-20
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon22/07/2016
Appointment of Mrs Lisa Dianne Cawthorne as a director on 2016-03-31
dot icon14/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-16 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-16 no member list
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-16 no member list
dot icon22/07/2013
Director's details changed for David William Bentley on 2013-07-22
dot icon05/06/2013
Appointment of Mr William David Brookman as a director
dot icon05/06/2013
Termination of appointment of Janet Grant as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-16 no member list
dot icon19/07/2012
Memorandum and Articles of Association
dot icon18/06/2012
Statement of company's objects
dot icon18/06/2012
Resolutions
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-16 no member list
dot icon26/07/2011
Appointment of Mr John Michael Burnard as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/01/2011
Termination of appointment of Andrew Mitchell as a director
dot icon10/01/2011
Termination of appointment of Aileen Cook as a director
dot icon10/08/2010
Annual return made up to 2010-07-16 no member list
dot icon10/08/2010
Director's details changed for Jennifer Chatrina Winning on 2010-07-16
dot icon10/08/2010
Director's details changed for Patricia Helen Pinder on 2010-07-16
dot icon10/08/2010
Director's details changed for Aileen Margaret Cook on 2010-07-16
dot icon10/08/2010
Director's details changed for Janet Eileen Grant on 2010-07-16
dot icon10/08/2010
Director's details changed for Andrew Stuart Mitchell on 2010-07-16
dot icon10/08/2010
Director's details changed for Amarjit Sharma on 2010-07-16
dot icon10/08/2010
Director's details changed for Patricia Catherine Gibbs on 2010-07-16
dot icon10/08/2010
Director's details changed for Marian Green on 2010-07-16
dot icon10/08/2010
Director's details changed for Hashok Parmar on 2010-07-16
dot icon10/08/2010
Director's details changed for David William Bentley on 2010-07-16
dot icon22/07/2010
Termination of appointment of Brian Binns as a director
dot icon16/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William David Brookman
Director
30/05/2013 - Present
2
Pinder, Patricia Helen
Director
16/07/2009 - 19/09/2019
2
Riddles, Christopher John
Secretary
04/07/2019 - Present
-
Cawthorne, Lisa Dianne
Secretary
21/12/2016 - 21/11/2017
-
Cunningham, Margaret Ann
Secretary
21/11/2017 - 22/02/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ROSEBERY COMMUNITY CENTRE LIMITED

ROSEBERY COMMUNITY CENTRE LIMITED is an(a) Dissolved company incorporated on 16/07/2009 with the registered office located at Studio 210 134-146 Curtain Road, London EC2A 3AR. There are currently 9 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 ROSEBERY COMMUNITY CENTRE LIMITED?

toggle

ROSEBERY COMMUNITY CENTRE LIMITED is currently Dissolved. It was registered on 16/07/2009 and dissolved on 12/10/2021.

Where is ROSEBERY COMMUNITY CENTRE LIMITED located?

toggle

ROSEBERY COMMUNITY CENTRE LIMITED is registered at Studio 210 134-146 Curtain Road, London EC2A 3AR.

What does ROSEBERY COMMUNITY CENTRE LIMITED do?

toggle

ROSEBERY COMMUNITY CENTRE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ROSEBERY COMMUNITY CENTRE LIMITED?

toggle

The latest filing was on 12/10/2021: Final Gazette dissolved via voluntary strike-off.