Company NameRoston Design Limited
Company StatusDissolved
Company Number01482717
CategoryPrivate Limited Company
Incorporation Date4 March 1980(44 years, 2 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 17 July 2001)
RoleAccountant And Company Secretary
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusClosed
Appointed13 November 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Director NameAngeline Waldron
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 November 1992)
RoleCompany Director
Correspondence Address1 Woodfield Court Woodfield Avenue
Streatham
London
SW16 1LN
Director NameMr Kenneth Arthur Francis Bourke
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 1999)
RolePR Consultant
Correspondence Address16 Holt Down
Petersfield
Hampshire
GU31 4PQ

Location

Registered AddressCarless Stebbings And Co
Fifth Floor Hope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Return made up to 13/11/99; full list of members (6 pages)
23 November 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
10 April 1999Registered office changed on 10/04/99 from: 19 goodge street london wip 1FD (1 page)
25 November 1998Return made up to 13/11/98; full list of members (7 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1997Return made up to 13/11/97; no change of members (5 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 November 1996Return made up to 13/11/96; no change of members (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 December 1995Return made up to 13/11/95; full list of members (8 pages)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur street london SW1Y 5BN (1 page)