ROSSMARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ROSSMARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971090

Incorporation date

11/04/2000

Size

Small

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon13/02/2014
Final Gazette dissolved following liquidation
dot icon19/11/2013
Administrator's progress report to 2013-11-11
dot icon13/11/2013
Notice of move from Administration to Dissolution on 2013-11-11
dot icon10/10/2013
Administrator's progress report to 2013-08-30
dot icon18/09/2013
Insolvency court order
dot icon18/09/2013
Notice of appointment of replacement/additional administrator
dot icon18/09/2013
Notice of vacation of office by administrator
dot icon22/05/2013
Notice of extension of period of Administration
dot icon01/05/2013
Administrator's progress report to 2013-03-29
dot icon03/04/2013
Insolvency filing
dot icon03/04/2013
Notice of vacation of office by administrator
dot icon18/11/2012
Administrator's progress report to 2012-10-16
dot icon15/05/2012
Administrator's progress report to 2012-04-06
dot icon15/05/2012
Notice of extension of period of Administration
dot icon18/03/2012
Statement of affairs with form 2.14B
dot icon09/01/2012
Administrator's progress report to 2011-11-25
dot icon25/08/2011
Notice of deemed approval of proposals
dot icon19/06/2011
Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 2011-06-20
dot icon06/06/2011
Appointment of an administrator
dot icon18/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Brian Martin Comer on 2011-04-12
dot icon31/01/2011
Accounts for a small company made up to 2009-06-30
dot icon05/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Grosvenor Financial Nominees Limited on 2010-04-12
dot icon08/10/2009
Accounts for a small company made up to 2008-06-30
dot icon19/05/2009
Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN
dot icon21/04/2009
Return made up to 12/04/09; full list of members
dot icon29/03/2009
Director's Change of Particulars / luke comer / 01/07/2004 / HouseName/Number was: , now: 24; Street was: 24 rue garibaldi, now: rue grimaldi
dot icon02/03/2009
Accounts for a small company made up to 2007-06-30
dot icon30/07/2008
Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL
dot icon05/06/2008
Return made up to 12/04/08; no change of members
dot icon24/02/2008
Accounts for a small company made up to 2006-06-30
dot icon13/08/2007
Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
dot icon09/05/2007
Return made up to 12/04/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon27/04/2007
Director's particulars changed
dot icon15/01/2007
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 12/04/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Secretary's particulars changed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
dot icon17/06/2005
Return made up to 12/04/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Accounts for a small company made up to 2003-06-30
dot icon01/06/2004
Return made up to 12/04/04; full list of members
dot icon01/06/2004
Director's particulars changed
dot icon06/07/2003
Accounts for a small company made up to 2002-06-30
dot icon11/05/2003
Return made up to 12/04/03; full list of members
dot icon17/07/2002
Particulars of mortgage/charge
dot icon07/07/2002
Accounts for a small company made up to 2001-06-30
dot icon28/04/2002
Return made up to 12/04/02; full list of members
dot icon18/04/2001
Return made up to 12/04/01; full list of members
dot icon23/07/2000
New secretary appointed
dot icon23/07/2000
Registered office changed on 24/07/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon23/07/2000
Secretary resigned
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon23/07/2000
New director appointed
dot icon23/07/2000
New director appointed
dot icon14/07/2000
Particulars of mortgage/charge
dot icon11/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR FINANCIAL NOMINEES LIMITED
Corporate Secretary
30/04/2000 - Present
93
AA COMPANY SERVICES LIMITED
Nominee Secretary
11/04/2000 - 30/04/2000
6011
BUYVIEW LTD
Nominee Director
11/04/2000 - 30/04/2000
6028
Comer, Brian Martin
Director
30/04/2000 - Present
68
Comer, Luke Andrew
Director
30/04/2000 - Present
76

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 ROSSMARK PROPERTIES LIMITED

ROSSMARK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQ. 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 ROSSMARK PROPERTIES LIMITED?

toggle

ROSSMARK PROPERTIES LIMITED is currently Dissolved. It was registered on 11/04/2000 and dissolved on 13/02/2014.

Where is ROSSMARK PROPERTIES LIMITED located?

toggle

ROSSMARK PROPERTIES LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQ.

What does ROSSMARK PROPERTIES LIMITED do?

toggle

ROSSMARK PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ROSSMARK PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2014: Final Gazette dissolved following liquidation.