ROSE CROWN ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 07022782 |
Category | Private Limited Company |
Incorporated | 17 Sep 2009 |
Age | 14 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2019 |
Years | 4 years, 6 months, 2 days |
SUMMARY
ROSE CROWN ENTERPRISES LIMITED is an dissolved private limited company with number 07022782. It was incorporated 14 years, 8 months, 6 days ago, on 17 September 2009 and it was dissolved 4 years, 6 months, 2 days ago, on 21 November 2019. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2018
Action Date: 23 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Old address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Change date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
Old address: PO Box 4385 07022782: Companies House Default Address Cardiff CF14 8LH
New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2018
Action Date: 23 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-23
Documents
Default companies house registered office address applied
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: RP05
Default address: PO Box 4385, 07022782: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Old address: 9 Jubilee Road Bridgend Pen Y Bont Ar Ogwr CF31 3BA
New address: 9 Jubilee Road Bridgend Pen Y Bont Ar Ogwr CF31 3BA
Change date: 2016-12-09
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 15 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Oct 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 14 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Crichton Dingwall
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County West Secretarial Services Limited
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Manley
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 24 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Some Companies
C/O QUANTUMA LLP HIGH HOLBORN HOUSE,LONDON,WC1V 6RL
Number: | 04842498 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |
CROSS HOUSE FARM BARTON LANE,PRESTON,PR3 5AX
Number: | 09370288 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10934266 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OAKHILL AVENUE,MIDDLESEX,HA5 3DN
Number: | 02377090 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVILLE WATSON TRAINING & DEVELOPMENT LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11050537 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 05671319 |
Status: | ACTIVE |
Category: | Private Limited Company |