Company NameRoskoss Communications Limited
Company StatusDissolved
Company Number02069340
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harry Henry Roskoss
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 19 July 2005)
RoleComputer Consultant
Correspondence AddressCasa De Xarena, Buzon 18p
106 Valle Del Paraiso
Jalon 03727
Alicante
Espana
Secretary NameMrs Rena Norma Roskoss
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressCasa De Xarena, Buzon 18p
106 Valle Del Paraiso
Jalon 03727
Alicante
Espana

Location

Registered Address152 Seven Sisters Road
London
N7 7PL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,648
Cash£92,940
Current Liabilities£4,580

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Secretary's particulars changed (1 page)
13 November 1998Full accounts made up to 31 March 1998 (9 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Registered office changed on 20/10/97 from: 6 bull pond lane dunstable beds LU6 3BJ (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (7 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)