This company is commonly known as Roose Holdings Limited. The company was founded 23 years ago and was given the registration number 04006424. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROOSE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04006424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 31 May 2022 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 January 2013 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 28 November 2002 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 06 June 2000 | Active |
5 Dellwood Park, Caversham, Reading, RG4 7NX | Secretary | 19 July 2000 | Active |
163, Underhill Road, London, United Kingdom, SE22 0PG | Secretary | 19 September 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 June 2000 | Active |
Royd House, Hebden Road, Oxenhope, BD22 9TA | Director | 20 July 2000 | Active |
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 31 December 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Director | 19 September 2007 | Active |
115 College Road, London, NW10 5EY | Director | 20 July 2000 | Active |
18 Canonbury Park North, Islington, N1 2JT | Director | 19 July 2000 | Active |
Lancut, The Green Leafield, Witney, OX8 5NP | Director | 20 July 2000 | Active |
5 Dellwood Park, Caversham, Reading, RG4 7NX | Director | 19 July 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 June 2000 | Active |
61 Chelmsford Road, South Woodford, London, E18 2PW | Director | 20 July 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 06 June 2000 | Active |
76 Wavendon Avenue, Chiswick, London, W4 4NS | Director | 20 July 2000 | Active |
Rye Cottage Spinney Lane, Itchenor, Chichester, PO20 7DJ | Director | 20 July 2000 | Active |
Tuesley Manor, Tuesley Lane, Godalming, GU7 1UD | Director | 14 November 2000 | Active |
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE | Director | 01 April 2004 | Active |
67, Warwick Park, Tunbridge Wells, United Kingdom, TN2 5EJ | Director | 20 July 2000 | Active |
Chime Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-20 | Dissolution | Dissolution application strike off company. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-06-02 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-01 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Officers | Termination secretary company with name termination date. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.