About

Registered Number: 07914445
Date of Incorporation: 18/01/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 5 months ago)
Registered Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

 

Established in 2012, Rosewood Energy Ltd has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Rosewood Energy Ltd. The companies directors are listed as Dunn, Michael Brian, O'neill, Julian Alexander, Thompson, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNN, Michael Brian 18 January 2012 26 September 2012 1
O'NEILL, Julian Alexander 31 December 2012 25 November 2013 1
THOMPSON, Mark 26 September 2012 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
RESOLUTIONS - N/A 20 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2016
SH19 - Statement of capital 20 September 2016
CAP-SS - N/A 20 September 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 03 October 2014
MR04 - N/A 19 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
RESOLUTIONS - N/A 03 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AP04 - Appointment of corporate secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
MR01 - N/A 16 December 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP03 - Appointment of secretary 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AR01 - Annual Return 08 March 2013
AA01 - Change of accounting reference date 07 March 2013
SH08 - Notice of name or other designation of class of shares 13 December 2012
AP03 - Appointment of secretary 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
AD01 - Change of registered office address 13 December 2012
AP01 - Appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
NEWINC - New incorporation documents 18 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.