SAROSSA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

SAROSSA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03248123

Incorporation date

09/09/1996

Size

Full

Contacts

Registered address

Registered address

Canon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon19/01/2016
Application to strike the company off the register
dot icon23/12/2015
Full accounts made up to 2015-06-30
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-24
dot icon23/12/2015
Solvency Statement dated 09/12/15
dot icon23/12/2015
Resolutions
dot icon19/10/2015
Purchase of own shares.
dot icon29/09/2015
Cancellation of shares. Statement of capital on 2015-09-18
dot icon07/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon13/08/2015
Miscellaneous
dot icon22/07/2015
Auditor's resignation
dot icon22/07/2015
Miscellaneous
dot icon06/07/2015
Registered office address changed from C/O Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Canon Place 78 Cannon Street London EC4N 6AF on 2015-07-07
dot icon26/05/2015
Appointment of Mr James Alistair Sutcliffe as a director on 2015-05-21
dot icon25/05/2015
Termination of appointment of Michael Anthony Bretherton as a director on 2015-05-21
dot icon25/05/2015
Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 2014-09-15
dot icon25/05/2015
Termination of appointment of Ross Andrew Hollyman as a director on 2014-09-15
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon18/09/2014
Appointment of Mr James Alastair Sutcliffe as a secretary on 2014-09-15
dot icon17/09/2014
Termination of appointment of Christopher James Hill as a secretary on 2014-09-15
dot icon12/06/2014
Statement by directors
dot icon12/06/2014
Statement of capital on 2014-06-13
dot icon12/06/2014
Solvency statement dated 12/06/14
dot icon12/06/2014
Resolutions
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon01/05/2014
Statement of capital on 2014-05-02
dot icon01/05/2014
Court order
dot icon01/05/2014
Re-registration of Memorandum and Articles
dot icon01/05/2014
Re-registration from a public company to a private company following a court order
dot icon27/04/2014
Resolutions
dot icon27/04/2014
Resolutions
dot icon27/04/2014
Resolutions
dot icon09/03/2014
Statement of company's objects
dot icon27/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon31/10/2013
Certificate of change of name
dot icon31/10/2013
Change of name notice
dot icon01/09/2013
Annual return made up to 2013-08-16 no member list
dot icon01/09/2013
Register inspection address has been changed from Capita Plc Northern House Woodsome Park Fenay Bridge Huddersfield W.Yorks HD8 0LA
dot icon11/07/2013
Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director
dot icon11/07/2013
Termination of appointment of Michael Pappas as a director
dot icon11/07/2013
Termination of appointment of Dale Boden as a director
dot icon20/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-08-16 no member list
dot icon14/12/2011
Resolutions
dot icon14/12/2011
Resolutions
dot icon08/12/2011
Appointment of Mr Ross Andrew Hollyman as a director
dot icon08/12/2011
Termination of appointment of Grahame Cook as a director
dot icon08/12/2011
Termination of appointment of Michael Lewis as a director
dot icon06/10/2011
Annual return made up to 2011-08-16 with bulk list of shareholders
dot icon25/09/2011
Director's details changed for Mr Grahame David Cook on 2011-08-01
dot icon11/08/2011
Group of companies' accounts made up to 2011-06-30
dot icon25/07/2011
Registered office address changed from , Miter House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 2011-07-26
dot icon21/07/2011
Appointment of Mr Michael Anthony Bretherton as a director
dot icon21/07/2011
Appointment of Mr Christopher James Hill as a secretary
dot icon27/06/2011
Registered office address changed from , Chiswick Park Building 5 566 Chiswick High Road, London, W4 5YF on 2011-06-28
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon02/03/2011
Termination of appointment of Birgit Stattin Norinder as a director
dot icon02/03/2011
Termination of appointment of Barry Price as a director
dot icon02/03/2011
Termination of appointment of Glyn Edwards as a director
dot icon02/03/2011
Termination of appointment of Eric Dodd as a director
dot icon20/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon17/11/2010
Resolutions
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon26/09/2010
Group of companies' accounts made up to 2010-06-30
dot icon30/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon26/08/2010
Director's details changed for Dr Barry John Price on 2010-08-16
dot icon26/08/2010
Director's details changed for Mr Dale J Boden on 2010-08-16
dot icon25/08/2010
Director's details changed for Birgit Agneta Stattin Norinder on 2010-08-16
dot icon25/08/2010
Director's details changed for Mr Michael George Pappas on 2010-08-16
dot icon25/08/2010
Register(s) moved to registered office address
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon04/05/2010
Termination of appointment of Kevin Kissane as a secretary
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon25/04/2010
Register(s) moved to registered inspection location
dot icon25/04/2010
Register inspection address has been changed
dot icon13/04/2010
Termination of appointment of Ursula Ney as a director
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon21/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon24/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon10/11/2009
Resolutions
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon06/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon27/09/2009
Director's change of particulars / michael pappas / 15/08/2009
dot icon27/09/2009
Director's change of particulars / dale boden / 15/08/2009
dot icon15/09/2009
Ad 25/08/09\gbp si [email protected]=274.23\gbp ic 11632105.7/11632379.93\
dot icon15/09/2009
Ad 21/08/09\gbp si [email protected]=93.39\gbp ic 11632012.31/11632105.7\
dot icon15/09/2009
Ad 27/08/09\gbp si [email protected]=29.18\gbp ic 11631983.13/11632012.31\
dot icon31/08/2009
Ad 11/08/09\gbp si [email protected]=246.53\gbp ic 11631736.6/11631983.13\
dot icon31/08/2009
Ad 18/08/09\gbp si [email protected]=85.57\gbp ic 11631651.03/11631736.6\
dot icon31/08/2009
Ad 11/08/09\gbp si [email protected]=675.87\gbp ic 11630975.16/11631651.03\
dot icon19/08/2009
Ad 12/08/09\gbp si [email protected]=48.17\gbp ic 11630926.99/11630975.16\
dot icon24/07/2009
Ad 07/07/09\gbp si [email protected]=1700\gbp ic 11629226.99/11630926.99\
dot icon15/07/2009
Ad 01/07/09\gbp si [email protected]=468.75\gbp ic 11628758.24/11629226.99\
dot icon22/06/2009
Ad 17/06/09\gbp si [email protected]=2151.88\gbp ic 11626606.36/11628758.24\
dot icon17/06/2009
Ad 08/06/09\gbp si [email protected]=243.02\gbp ic 11626363.34/11626606.36\
dot icon04/06/2009
Ad 26/05/09\gbp si [email protected]=848.41\gbp ic 11625514.93/11626363.34\
dot icon04/06/2009
Ad 18/05/09\gbp si [email protected]=1257.6\gbp ic 11624257.33/11625514.93\
dot icon21/05/2009
Ad 14/05/09\gbp si [email protected]=467.13\gbp ic 11623790.2/11624257.33\
dot icon18/05/2009
Ad 07/05/09\gbp si [email protected]=317.89\gbp ic 11623472.31/11623790.2\
dot icon18/05/2009
Ad 08/05/09\gbp si [email protected]=218.74\gbp ic 11623253.57/11623472.31\
dot icon28/04/2009
Ad 08/04/09\gbp si [email protected]=424.53\gbp ic 11622829.04/11623253.57\
dot icon11/03/2009
Ad 05/03/09\gbp si [email protected]=698.88\gbp ic 11622130.16/11622829.04\
dot icon11/03/2009
Ad 05/03/09\gbp si [email protected]=473.67\gbp ic 11621656.49/11622130.16\
dot icon11/03/2009
Ad 03/03/09\gbp si [email protected]=1173.68\gbp ic 11620482.81/11621656.49\
dot icon11/03/2009
Ad 03/03/09\gbp si [email protected]=250\gbp ic 11620232.81/11620482.81\
dot icon11/03/2009
Ad 02/03/09\gbp si [email protected]=97.4\gbp ic 11620135.41/11620232.81\
dot icon05/03/2009
Ad 20/02/09\gbp si [email protected]=1890.67\gbp ic 11618244.74/11620135.41\
dot icon15/02/2009
Ad 30/01/09\gbp si [email protected]=70.62\gbp ic 11618174.12/11618244.74\
dot icon06/02/2009
Ad 21/01/09\gbp si [email protected]=478.71\gbp ic 11617695.41/11618174.12\
dot icon06/02/2009
Ad 21/01/09\gbp si [email protected]=379.74\gbp ic 11617315.67/11617695.41\
dot icon27/01/2009
Director's change of particulars / michael pappas / 21/01/2009
dot icon14/01/2009
Appointment terminated director raymond spencer
dot icon29/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon17/12/2008
Director appointed mr eric stephen dodd
dot icon01/12/2008
Ad 14/11/08\gbp si [email protected]=140\gbp ic 11617175.67/11617315.67\
dot icon18/11/2008
Resolutions
dot icon10/11/2008
Ad 23/10/08\gbp si [email protected]=177.04\gbp ic 11616998.63/11617175.67\
dot icon19/10/2008
Ad 07/10/08\gbp si [email protected]=189.87\gbp ic 11616808.76/11616998.63\
dot icon24/09/2008
Ad 04/09/08\gbp si [email protected]=58.55\gbp ic 11616750.21/11616808.76\
dot icon24/09/2008
Ad 16/09/08\gbp si [email protected]=564.07\gbp ic 11616186.14/11616750.21\
dot icon31/08/2008
Return made up to 16/08/08; bulk list available separately
dot icon26/08/2008
Ad 07/07/08\gbp si [email protected]=364.12\gbp ic 11615822.02/11616186.14\
dot icon03/08/2008
Director appointed mr michael lewis
dot icon15/07/2008
Ad 10/06/08\gbp si [email protected]=284691.97\gbp ic 11331130.05/11615822.02\
dot icon08/07/2008
Ad 10/06/08\gbp si [email protected]=864163.53\gbp ic 10466966.52/11331130.05\
dot icon19/06/2008
Statement of affairs
dot icon19/06/2008
Ad 10/06/08\gbp si [email protected]=864163.53\gbp ic 9602802.99/10466966.52\
dot icon19/06/2008
Ad 10/06/08\gbp si [email protected]=803922.74\gbp ic 8798880.25/9602802.99\
dot icon19/06/2008
Nc inc already adjusted 09/06/08
dot icon19/06/2008
Resolutions
dot icon17/06/2008
Capitals not rolled up
dot icon08/06/2008
Ad 08/04/08\gbp si [email protected]=280.37\gbp ic 8798599.88/8798880.25\
dot icon08/05/2008
Registered office changed on 09/05/2008 from, west africa house, hanger lane, ealing, london, W5 3QR
dot icon05/05/2008
Ad 08/04/08\gbp si [email protected]=83.75\gbp ic 8798516.13/8798599.88\
dot icon08/04/2008
Ad 20/03/08\gbp si [email protected]=50.09\gbp ic 8798466.04/8798516.13\
dot icon08/04/2008
Ad 25/03/08\gbp si [email protected]=171.6\gbp ic 8798294.44/8798466.04\
dot icon17/03/2008
Ad 11/03/08\gbp si [email protected]=140.01\gbp ic 8798154.43/8798294.44\
dot icon06/03/2008
Ad 25/02/08\gbp si [email protected]=50.29\gbp ic 8798104.14/8798154.43\
dot icon06/03/2008
Ad 27/02/08\gbp si [email protected]=291.62\gbp ic 8797812.52/8798104.14\
dot icon03/03/2008
Ad 20/02/08\gbp si [email protected]=43.52\gbp ic 8797769/8797812.52\
dot icon26/02/2008
Secretary appointed mr kevin patrick kissane
dot icon26/02/2008
Appointment terminated secretary raymond spencer
dot icon18/02/2008
Ad 08/02/08--------- £ si [email protected]=48 £ ic 8797721/8797769
dot icon14/02/2008
Ad 04/02/08--------- £ si [email protected]=232 £ ic 8797489/8797721
dot icon23/01/2008
Ad 17/01/08--------- £ si [email protected]=49 £ ic 8797440/8797489
dot icon21/01/2008
Ad 15/01/08--------- £ si [email protected]=340 £ ic 8797100/8797440
dot icon20/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon16/01/2008
Ad 21/12/07--------- £ si [email protected]=30 £ ic 8797070/8797100
dot icon05/12/2007
Ad 29/11/07--------- £ si [email protected]=436 £ ic 8796634/8797070
dot icon15/11/2007
Director resigned
dot icon12/11/2007
Ad 01/11/07--------- £ si [email protected]=1002 £ ic 8795632/8796634
dot icon03/11/2007
Ad 19/10/07--------- £ si [email protected]=36 £ ic 8795596/8795632
dot icon23/10/2007
Ad 12/10/07--------- £ si [email protected]=209 £ ic 8795387/8795596
dot icon22/10/2007
Ad 01/10/07--------- £ si [email protected]=60 £ ic 8795327/8795387
dot icon15/10/2007
Ad 29/09/07--------- £ si [email protected]=229 £ ic 8795098/8795327
dot icon08/10/2007
Ad 25/09/07--------- £ si [email protected]=29 £ ic 8795069/8795098
dot icon08/10/2007
Ad 28/09/07--------- £ si [email protected]=45 £ ic 8795024/8795069
dot icon30/09/2007
Ad 19/12/06--------- £ si [email protected]
dot icon16/09/2007
Return made up to 16/08/07; bulk list available separately
dot icon20/08/2007
Ad 03/07/07--------- £ si [email protected]=185 £ ic 8055135/8055320
dot icon06/06/2007
Nc inc already adjusted 25/05/07
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Ad 01/05/07--------- £ si [email protected]=324 £ ic 8054811/8055135
dot icon06/06/2007
Ad 02/05/07-04/05/07 £ si [email protected]=1010 £ ic 8053801/8054811
dot icon03/06/2007
Ad 23/04/07--------- £ si [email protected]=832 £ ic 8052969/8053801
dot icon03/06/2007
Ad 27/04/07--------- £ si [email protected]=8265 £ ic 8044704/8052969
dot icon22/05/2007
Ad 02/04/07--------- £ si [email protected]=114 £ ic 8044590/8044704
dot icon22/05/2007
Ad 30/04/07-01/05/07 £ si [email protected]=1543 £ ic 8043047/8044590
dot icon29/01/2007
Ad 03/01/07--------- £ si [email protected]=241 £ ic 8042806/8043047
dot icon21/01/2007
Nc inc already adjusted 17/11/06
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon12/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon05/12/2006
Ad 25/10/06-27/10/06 £ si [email protected]=1191 £ ic 8041615/8042806
dot icon19/11/2006
Ad 02/11/06--------- £ si [email protected]=1053 £ ic 8040562/8041615
dot icon30/10/2006
Ad 02/10/06--------- £ si [email protected]=415 £ ic 8040147/8040562
dot icon18/09/2006
Return made up to 16/08/06; bulk list available separately
dot icon15/08/2006
Ad 21/07/06--------- £ si [email protected]=574 £ ic 8039561/8040135
dot icon21/05/2006
Ad 08/05/06--------- £ si [email protected]=885 £ ic 8038676/8039561
dot icon27/04/2006
Ad 03/04/06--------- £ si [email protected]=451 £ ic 8038225/8038676
dot icon04/04/2006
Ad 22/03/06--------- £ si [email protected]=629 £ ic 8037596/8038225
dot icon04/04/2006
Ad 21/03/06--------- £ si [email protected]=797 £ ic 8036799/8037596
dot icon27/03/2006
Ad 14/03/06--------- £ si [email protected]=321 £ ic 8036478/8036799
dot icon27/03/2006
Ad 10/03/06--------- £ si [email protected]=176 £ ic 8036302/8036478
dot icon20/03/2006
Ad 01/03/06--------- £ si [email protected]=419 £ ic 8035883/8036302
dot icon07/03/2006
Ad 20/02/06--------- £ si [email protected]=151 £ ic 8035732/8035883
dot icon26/02/2006
Ad 08/02/06--------- £ si [email protected]=4646 £ ic 8031086/8035732
dot icon13/02/2006
Ad 24/01/06--------- £ si [email protected]=835 £ ic 8030251/8031086
dot icon29/01/2006
Ad 18/01/06--------- £ si [email protected]=322 £ ic 8029929/8030251
dot icon18/01/2006
Ad 05/01/06--------- £ si [email protected]=965 £ ic 8028964/8029929
dot icon03/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon03/01/2006
Ad 13/12/05--------- £ si [email protected]=691 £ ic 8028273/8028964
dot icon20/12/2005
Ad 08/12/05--------- £ si [email protected]=336000 £ ic 7692273/8028273
dot icon20/12/2005
Ad 30/11/05--------- £ si [email protected]=3833 £ ic 7688440/7692273
dot icon06/12/2005
Ad 11/07/05--------- £ si [email protected]
dot icon06/12/2005
Ad 19/10/05--------- £ si [email protected]=3019 £ ic 7685421/7688440
dot icon06/12/2005
Ad 10/10/05--------- £ si [email protected]=295 £ ic 7685126/7685421
dot icon06/12/2005
Ad 20/10/05--------- £ si [email protected]=731 £ ic 7684395/7685126
dot icon06/12/2005
Ad 25/10/05--------- £ si [email protected]=1625 £ ic 7682770/7684395
dot icon06/12/2005
Ad 27/10/05--------- £ si [email protected]=472 £ ic 7682298/7682770
dot icon06/12/2005
Ad 05/10/05--------- £ si [email protected]=8575 £ ic 7673723/7682298
dot icon05/12/2005
Director's particulars changed
dot icon04/12/2005
Ad 17/11/05--------- £ si [email protected]=1012 £ ic 7672711/7673723
dot icon03/10/2005
New director appointed
dot icon02/10/2005
Director's particulars changed
dot icon27/09/2005
Return made up to 16/08/05; bulk list available separately
dot icon30/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon05/06/2005
New director appointed
dot icon30/05/2005
Ad 17/02/05--------- £ si [email protected]=1312 £ ic 7657843/7659155
dot icon23/05/2005
Nc inc already adjusted 28/04/05
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon16/05/2005
Statement of affairs
dot icon16/05/2005
Ad 04/02/05--------- £ si [email protected]=665000 £ ic 6992843/7657843
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon24/04/2005
Ad 04/04/05--------- £ si [email protected]=394 £ ic 6992449/6992843
dot icon01/02/2005
Listing of particulars
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon13/10/2004
Director's particulars changed
dot icon28/09/2004
Group of companies' accounts made up to 2004-06-30
dot icon15/09/2004
Return made up to 16/08/04; full list of members
dot icon12/04/2004
Director's particulars changed
dot icon05/04/2004
New director appointed
dot icon15/01/2004
Ad 24/12/03--------- £ si [email protected]=343341 £ ic 6649106/6992447
dot icon13/01/2004
Ad 19/12/03--------- £ si [email protected]=36767 £ ic 6612339/6649106
dot icon12/01/2004
Nc inc already adjusted 18/12/03
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon08/01/2004
New director appointed
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Director's particulars changed
dot icon30/11/2003
Listing of particulars
dot icon26/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon16/10/2003
Director's particulars changed
dot icon30/09/2003
Return made up to 16/08/03; full list of members
dot icon20/02/2003
Ad 14/01/03--------- £ si [email protected]=207332 £ ic 6405007/6612339
dot icon17/02/2003
Auditor's resignation
dot icon17/02/2003
Auditor's resignation
dot icon17/02/2003
Auditor's resignation
dot icon27/11/2002
Resolutions
dot icon15/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon07/10/2002
Memorandum and Articles of Association
dot icon19/09/2002
New director appointed
dot icon11/09/2002
Return made up to 16/08/02; bulk list available separately
dot icon24/07/2002
Nc inc already adjusted 18/03/02
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Ad 10/04/02--------- £ si [email protected]=104741 £ ic 6300260/6405001
dot icon24/07/2002
Ad 15/04/02--------- £ si [email protected]=675 £ ic 6299585/6300260
dot icon24/07/2002
Ad 12/04/02--------- £ si [email protected]=53938 £ ic 6245647/6299585
dot icon24/07/2002
Ad 19/04/02--------- £ si [email protected]=2587 £ ic 6243060/6245647
dot icon24/07/2002
Ad 09/04/02--------- £ si [email protected]=141970 £ ic 6101090/6243060
dot icon24/07/2002
Ad 12/04/02--------- £ si [email protected]=306472 £ ic 5794618/6101090
dot icon24/07/2002
Ad 11/04/02--------- £ si [email protected]=400394 £ ic 5394224/5794618
dot icon24/07/2002
Ad 09/04/02--------- £ si [email protected]=173973 £ ic 5220251/5394224
dot icon20/03/2002
Resolutions
dot icon20/03/2002
Resolutions
dot icon25/02/2002
Listing of particulars
dot icon07/01/2002
Director resigned
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon27/11/2001
Return made up to 16/08/01; bulk list available separately
dot icon05/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon25/09/2001
Ad 07/09/01--------- £ si [email protected]=4036 £ ic 5216215/5220251
dot icon25/09/2001
Ad 13/09/01--------- £ si [email protected]=9000 £ ic 5207215/5216215
dot icon13/04/2001
Director resigned
dot icon12/12/2000
Memorandum and Articles of Association
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon09/12/2000
Ad 07/11/00--------- £ si [email protected]=22195 £ ic 5185020/5207215
dot icon06/11/2000
Full group accounts made up to 2000-06-30
dot icon18/09/2000
Return made up to 16/08/00; bulk list available separately
dot icon12/09/2000
Ad 31/07/00-02/08/00 £ si [email protected]=76800 £ ic 327876/404676
dot icon04/03/2000
Full group accounts made up to 1999-06-30
dot icon10/01/2000
Director resigned
dot icon02/12/1999
Memorandum and Articles of Association
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Nc inc already adjusted 30/11/99
dot icon18/11/1999
Location of register of members
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Return made up to 16/08/99; bulk list available separately
dot icon12/08/1999
New director appointed
dot icon14/02/1999
Memorandum and Articles of Association
dot icon14/02/1999
Nc dec already adjusted 29/01/99
dot icon14/02/1999
Nc inc already adjusted 29/01/99
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon08/02/1999
Full group accounts made up to 1998-06-30
dot icon28/01/1999
Ad 17/12/98--------- £ si [email protected]=235714 £ ic 92162/327876
dot icon28/01/1999
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon28/01/1999
Location of register of members
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Ad 20/11/98--------- £ si [email protected]=7955 £ ic 84207/92162
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Nc inc already adjusted 06/11/98
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon19/10/1998
Return made up to 10/09/98; full list of members
dot icon13/08/1998
New director appointed
dot icon23/05/1998
New director appointed
dot icon18/02/1998
Full group accounts made up to 1997-09-30
dot icon16/02/1998
Particulars of mortgage/charge
dot icon08/12/1997
Director resigned
dot icon04/11/1997
Return made up to 10/09/97; full list of members
dot icon22/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon17/03/1997
Statement of affairs
dot icon17/03/1997
Ad 14/01/97--------- £ si [email protected] £ si 74093@10
dot icon17/03/1997
Statement of affairs
dot icon17/03/1997
Ad 14/01/97--------- £ si [email protected]
dot icon05/03/1997
Ad 14/01/97--------- £ si [email protected]=255146 £ si 74093@10=740930 £ ic 79977/1076053
dot icon05/03/1997
Ad 14/01/97--------- £ si [email protected]=7753 £ ic 72224/79977
dot icon25/02/1997
Certificate of authorisation to commence business and borrow
dot icon25/02/1997
Application to commence business
dot icon23/02/1997
Ad 14/01/97--------- £ si [email protected]=72222 £ ic 2/72224
dot icon06/02/1997
Nc inc already adjusted 23/10/96
dot icon06/02/1997
S-div 23/10/96
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon29/12/1996
Memorandum and Articles of Association
dot icon23/10/1996
Certificate of change of name
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New secretary appointed;new director appointed
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon20/10/1996
Registered office changed on 21/10/96 from: st james's court brown street, manchester, M2 2JF
dot icon09/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
09/09/1996 - 03/10/1996
609
Spencer, Raymond John
Director
03/10/1996 - 31/12/2008
13
Bretherton, Michael Anthony
Director
27/02/2011 - 20/05/2015
15
Dodd, Eric Stephen
Director
01/12/2008 - 28/02/2011
62
HALLIWELLS DIRECTORS LIMITED
Nominee Director
09/09/1996 - 03/10/1996
564

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 SAROSSA CAPITAL LIMITED

SAROSSA CAPITAL LIMITED is an(a) Dissolved company incorporated on 09/09/1996 with the registered office located at Canon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 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 SAROSSA CAPITAL LIMITED?

toggle

SAROSSA CAPITAL LIMITED is currently Dissolved. It was registered on 09/09/1996 and dissolved on 18/04/2016.

Where is SAROSSA CAPITAL LIMITED located?

toggle

SAROSSA CAPITAL LIMITED is registered at Canon Place, 78 Cannon Street, London EC4N 6AF.

What does SAROSSA CAPITAL LIMITED do?

toggle

SAROSSA CAPITAL LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for SAROSSA CAPITAL LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.