About

Registered Number: 04534610
Date of Incorporation: 13/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: Beckets Back Lane, Pleshey, Chelmsford, CM3 1HL

 

Burgundy Rose & Company Ltd was registered on 13 September 2002 and has its registered office in Chelmsford, it's status is listed as "Dissolved". We don't know the number of employees at the business. The company has 3 directors listed as Mallender, Helen Maeve, Mallender, Jonathan David Wilfrid, Mallender, Nicholas Martin Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLENDER, Jonathan David Wilfrid 13 September 2002 - 1
MALLENDER, Nicholas Martin Frederick 18 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MALLENDER, Helen Maeve 13 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 31 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 18 April 2014
AP01 - Appointment of director 18 April 2014
CH01 - Change of particulars for director 25 September 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 20 September 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 16 July 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 22 September 2003
225 - Change of Accounting Reference Date 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.