About

Registered Number: 03394802
Date of Incorporation: 30/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, MK1 1BU,

 

Rose & Crown Vct Ltd was founded on 30 June 1997 with its registered office in Milton Keynes, it has a status of "Active". Mohmand, Khurram, Barrington, Douglas John, Tang, Kim Siw are the current directors of Rose & Crown Vct Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, Douglas John 25 July 1997 18 February 2000 1
TANG, Kim Siw 18 January 2007 11 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MOHMAND, Khurram 04 June 2013 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 08 June 2020
AP01 - Appointment of director 09 March 2020
MR04 - N/A 12 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 11 February 2019
TM01 - Termination of appointment of director 15 September 2018
TM01 - Termination of appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
CS01 - N/A 02 August 2016
AA01 - Change of accounting reference date 07 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 14 June 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
353 - Register of members 22 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AUD - Auditor's letter of resignation 13 December 2000
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 31 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
225 - Change of Accounting Reference Date 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
123 - Notice of increase in nominal capital 30 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 1997
CERTNM - Change of name certificate 17 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.