Company NameRosemead Images Limited
Company StatusDissolved
Company Number03366346
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NamesRosemead Management Limited and Rosemead Photography Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDaniel Joseph Kersey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressRosemead 58 Elm Grove
Southend On Sea
SS1 3EZ
Secretary NameJune Cram Kersey
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosemead 58 Elm Grove
Thorpe Bay
Southend On Sea
SS1 3EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Daniel Joseph Kersey
100.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£525
Current Liabilities£3,373

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Daniel Joseph Kersey on 7 May 2010 (2 pages)
24 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Daniel Joseph Kersey on 7 May 2010 (2 pages)
24 August 2010Director's details changed for Daniel Joseph Kersey on 7 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 July 2009Return made up to 07/05/09; full list of members (3 pages)
27 July 2009Return made up to 07/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 September 2008Company name changed rosemead photography LIMITED\certificate issued on 15/09/08 (2 pages)
12 September 2008Company name changed rosemead photography LIMITED\certificate issued on 15/09/08 (2 pages)
16 August 2008Company name changed rosemead management LIMITED\certificate issued on 19/08/08 (2 pages)
16 August 2008Company name changed rosemead management LIMITED\certificate issued on 19/08/08 (2 pages)
18 June 2008Return made up to 07/05/08; no change of members (6 pages)
18 June 2008Return made up to 07/05/08; no change of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 07/05/07; no change of members (6 pages)
26 June 2007Return made up to 07/05/07; no change of members (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
5 July 2006Return made up to 07/05/06; full list of members (6 pages)
5 July 2006Return made up to 07/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 March 2006Return made up to 07/05/05; full list of members (6 pages)
2 March 2006Return made up to 07/05/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 May 2004Return made up to 07/05/04; full list of members (6 pages)
25 May 2004Return made up to 07/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 June 2000Return made up to 07/05/00; full list of members (6 pages)
9 June 2000Return made up to 07/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 August 1999Registered office changed on 05/08/99 from: baverstock house 112 south street braintree essex CM7 3QQ (2 pages)
5 August 1999Registered office changed on 05/08/99 from: baverstock house 112 south street braintree essex CM7 3QQ (2 pages)
10 June 1999Return made up to 07/05/99; no change of members (4 pages)
10 June 1999Return made up to 07/05/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
7 May 1997Incorporation (18 pages)
7 May 1997Incorporation (18 pages)