Company NameE.J. Rose & Company Limited
Company StatusDissolved
Company Number00162032
CategoryPrivate Limited Company
Incorporation Date23 December 1919(103 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSarvindra Singh
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(75 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Secretary NameMr Sarvindra Singh
NationalityBritish
StatusClosed
Appointed28 December 2000(81 years after company formation)
Appointment Duration1 year, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameSnowville UK Limited (Corporation)
Date of BirthNovember 1949 (Born 73 years ago)
StatusClosed
Appointed29 October 1998(78 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 02 July 2002)
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameMr Jeremy John Alan Howarth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(71 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRadclive Manor
Buckingham
Buckinghamshire
MK18 4AB
Director NameMr Christopher Hugh Critchlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(71 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 1991)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed02 January 1991(71 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 1991)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameDennis Paul Reece
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressNew Brake House 70 Cow Lane
Bramcote
Nottingham
Nottinghamshire
NG9 3BB
Director NameDr Royston Kenneth Ackerman
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tadema Road
London
SW10 0PZ
Director NameJohn Thomas Haig Glover
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumble Lodge 127 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BN
Director NameAlan Richard Crompton Batt
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address9 Queen Alexandra
Mansions Grape Street
London
Wc2
Secretary NameDennis Paul Reece
NationalityBritish
StatusResigned
Appointed14 August 1991(71 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressNew Brake House 70 Cow Lane
Bramcote
Nottingham
Nottinghamshire
NG9 3BB
Director NameIan Rock
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(71 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 August 1991)
RoleCompany Director
Correspondence Address21 The Chancery
Bramcote
Nottingham
Nottinghamshire
NG9 3AJ
Secretary NameMr Shane Vincent England
NationalityEnglish
StatusResigned
Appointed01 February 1996(76 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address62 Pondtail Road
Fleet
Hampshire
GU51 3JF
Director NameDavid Aaron Landau
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(76 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 North Audley Street
Mayfair
London
W1K 6ZN
Director NameRobert Neil Bruce Carmichael
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(77 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Stanhope Mews East
London
SW7 5QT
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(78 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(78 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Secretary NameC I Law Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2000)
Correspondence AddressPO Box 302 Westway Chambers
39 Don Street St Helier
Jersey
JE4 8UA

Location

Registered Address36 Upper Brook Street
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£102,000

Accounts

Latest Accounts31 October 2000 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (8 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
16 April 2000Full accounts made up to 31 October 1999 (7 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 October 1998 (7 pages)
9 March 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
16 November 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
18 September 1998Registered office changed on 18/09/98 from: 36 upper brook street mayfair london W1Y 1PE (1 page)
18 September 1998New director appointed (2 pages)
14 May 1998Accounts for a dormant company made up to 31 October 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 October 1996 (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
20 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: crossgate drive queens drive ind est nottingham NG2 1LW (1 page)
31 August 1995Director resigned (2 pages)
26 April 1995Full accounts made up to 31 October 1994 (7 pages)