About

Registered Number: 04126780
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 73 Vernham Grove, Bath, BA2 2TA,

 

Rosa Damascena Ltd was founded on 18 December 2000 and are based in Bath. This business has 2 directors listed at Companies House. We don't currently know the number of employees at Rosa Damascena Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARMAN, John Leslie 18 February 2010 - 1
SCARMAN, Teresa Alice 06 April 2003 20 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DS01 - Striking off application by a company 04 December 2019
CS01 - N/A 27 December 2018
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 16 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 10 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 11 June 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
363s - Annual Return 14 February 2005
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.