Company NameRosjohn Sales Limited
Company StatusDissolved
Company Number02105645
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 1 month ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Petros Buttigieg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 11 March 2003)
RoleProduction Manager
Correspondence Address1 Temple Terrace
Vincent Road Wood Green
London
N22
Director NameMr Spyros Buttigieg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Hazelwood Lane
Palmers Green
London
N13 5HJ
Director NameMr Theodores Buttigieg
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address25 Belmont Avenue
Palmers Green
London
N13 4HD
Secretary NameMr Spyros Buttigieg
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Hazelwood Lane
Palmers Green
London
N13 5HJ

Location

Registered AddressC/O Moore Stephens
57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
14 October 2002Registered office changed on 14/10/02 from: stoy hayward 8 baker street london W1M 1DA (1 page)
14 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
31 January 2002Full accounts made up to 30 June 2001 (8 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 November 2000Full accounts made up to 30 June 2000 (7 pages)
6 November 2000Return made up to 31/08/00; full list of members (6 pages)
1 December 1999Full accounts made up to 30 June 1999 (7 pages)
25 October 1999Return made up to 31/08/99; full list of members (8 pages)
8 January 1999Full accounts made up to 30 June 1998 (7 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
24 October 1997Return made up to 31/08/97; no change of members (4 pages)
2 December 1996Return made up to 31/08/96; no change of members (4 pages)
24 September 1996Full accounts made up to 30 June 1996 (7 pages)
8 March 1996Full accounts made up to 30 June 1995 (7 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)