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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 20 February 2004 | Outstanding |
N/A |