Company NameRosetreag Limited
Company StatusDissolved
Company Number01431805
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameSultan Goral
NationalityCypriot
StatusClosed
Appointed24 February 1998(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address21 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameSami Gunay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed16 May 2000(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 12 November 2002)
RoleManager
Correspondence Address7 Shorediche Close
Uxbridge
Middlesex
UB10 8EB
Director NameMr Cemal Misiri
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2000)
RoleRestaurateur
Correspondence Address21 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameMrs Leman Misiri
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 1998)
RoleCompany Director
Correspondence Address21 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
25 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 332A hoe street london E17 9PX (1 page)
10 July 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
21 January 2000Registered office changed on 21/01/00 from: mountview court 1148 high road whetstone london N20 ora (1 page)
7 July 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 March 1999Return made up to 29/12/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
12 February 1997Return made up to 29/12/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 April 1996Return made up to 29/12/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
4 November 1993Registered office changed on 04/11/93 from: 31-33 station road gerrards cross bucks SL9 8ES (1 page)
13 October 1992Registered office changed on 13/10/92 from: south park chambers south park gerrards cross bucks SL9 8BR (1 page)
4 November 1991Registered office changed on 04/11/91 from: bathurst house 50 bathurst walk iver buckinghamshire SL0 9BH (1 page)
7 April 1987Return made up to 31/12/86; full list of members (6 pages)
21 June 1979Certificate of incorporation (1 page)