Darlington
DL1 5SF
Secretary Name | Mr Anthony Rosenberg |
---|---|
Status | Closed |
Appointed | 01 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | Suite Ro188, 35 Victoria Road Darlington DL1 5SF |
Director Name | Mr Anthony Rosenberg |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsewalk Cottage Akeley Road Lillingstone Lovell Buckinghamshire MK18 5BF |
Director Name | Mrs Fiona Rosenberg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsewalk Cottage Akeley Road Lillingstone Lovell Buckinghamshire MK18 5BF |
Secretary Name | Mrs Fiona Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Suite Ro188, 35 Victoria Road Darlington DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 June 2017 | Change of details for Mrs Fiona Rosenberg as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Change of details for Mrs Fiona Rosenberg as a person with significant control on 29 June 2017 (2 pages) |
28 June 2017 | Notification of Anthony Rosenberg as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Anthony Rosenberg as a person with significant control on 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 February 2016 | Company name changed mount rose investments LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Company name changed mount rose investments LIMITED\certificate issued on 26/02/16
|
25 February 2016 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Suite Ro188, 35 Victoria Road Darlington DL1 5SF on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Suite Ro188, 35 Victoria Road Darlington DL1 5SF on 25 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Fiona Rosenberg as a director on 1 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Anthony Rosenberg as a secretary on 1 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Fiona Rosenberg as a secretary on 1 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Fiona Rosenberg as a secretary on 1 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Anthony Rosenberg as a director on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Anthony Rosenberg as a secretary on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Anthony Rosenberg as a director on 1 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Fiona Rosenberg as a director on 1 February 2016 (1 page) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 May 2015 | Director's details changed for Mrs Fiona Rosenberg on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mrs Fiona Rosenberg on 15 May 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Mrs Fiona Rosenberg on 27 April 2015 (1 page) |
15 May 2015 | Secretary's details changed for Mrs Fiona Rosenberg on 27 April 2015 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
22 October 2014 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 (1 page) |
11 September 2014 | Registered office address changed from C/O Krwa Limited Home Ground Barn Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS to Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from C/O Krwa Limited Home Ground Barn Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS to Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 11 September 2014 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from Horsewalk Cottage Akeley Road Lillingstone Lovell Bucks MK18 5BF on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Horsewalk Cottage Akeley Road Lillingstone Lovell Bucks MK18 5BF on 15 March 2012 (1 page) |
12 September 2011 | Company name changed doctor hudson entertainments LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed doctor hudson entertainments LIMITED\certificate issued on 12/09/11
|
10 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Termination of appointment of Anthony Rosenberg as a director (1 page) |
12 July 2010 | Termination of appointment of Anthony Rosenberg as a director (1 page) |
17 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
31 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
31 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 28/06/06; full list of members (2 pages) |
13 August 2007 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: the empire milton keynes leisure plaza 1 south row childs way milton keynes buckinghamshire MK9 1BL (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: the empire milton keynes leisure plaza 1 south row childs way milton keynes buckinghamshire MK9 1BL (1 page) |
13 April 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
19 December 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
19 December 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
7 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New secretary appointed;new director appointed (3 pages) |
27 September 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Ad 28/06/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Ad 28/06/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Ad 28/06/04--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 28/06/04--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
28 June 2004 | Incorporation (18 pages) |
28 June 2004 | Incorporation (18 pages) |