Charlotte Rosser Limited

General information

Name:

Charlotte Rosser Ltd

Office Address:

39 North Parade DE1 3AY Derby

Number: 05481517

Incorporation date: 2005-06-15

Dissolution date: 2020-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Derby under the following Company Registration No.: 05481517. This firm was registered in 2005. The office of the firm was situated at 39 North Parade . The postal code for this place is DE1 3AY. The enterprise was dissolved in 2020, meaning it had been in business for fifteen years.

The following business was managed by an individual director: Charlotte R. who was caring of it from June 15, 2005 to dissolution date on March 17, 2020.

Charlotte R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Charlotte R.

Role: Director

Appointed: 15 June 2005

Latest update: 1 October 2023

People with significant control

Charlotte R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 29 June 2020
Confirmation statement last made up date 15 June 2019
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 8 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 November 2012
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10-11 St James Court Friar Gate

Post code:

DE1 1BT

City / Town:

Derby

HQ address,
2013

Address:

10-11 St James Court Friar Gate

Post code:

DE1 1BT

City / Town:

Derby

HQ address,
2014

Address:

10-11 St James Court Friar Gate

Post code:

DE1 1BT

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Similar companies nearby

Closest companies