About

Registered Number: 03952360
Date of Incorporation: 21/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: C/O J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, Surrey, KT2 5JE,

 

Roseacre Ltd was established in 2000. Rumsey, Karen Jane, Rumsey, Scott Trevor are the current directors of Roseacre Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUMSEY, Scott Trevor 29 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RUMSEY, Karen Jane 29 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 30 October 2017
PSC04 - N/A 30 October 2017
CH03 - Change of particulars for secretary 30 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
225 - Change of Accounting Reference Date 19 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.