About

Registered Number: 03327603
Date of Incorporation: 04/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT

 

Rosedale Transactions Ltd was setup in 1997. The current directors of Rosedale Transactions Ltd are listed as Kerr, Maureen, Kerr, Mayreen, Kerr, Richard Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERR, Maureen 31 May 2008 - 1
KERR, Mayreen 31 May 2008 23 January 2009 1
KERR, Richard Anthony 17 July 2003 31 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
DS01 - Striking off application by a company 28 May 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
123 - Notice of increase in nominal capital 21 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.