Company NameRosemore Dales Limited
DirectorBahaa Tuoma
Company StatusDissolved
Company Number02177117
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBahaa Tuoma
Date of BirthApril 1949 (Born 75 years ago)
NationalityIraqi
StatusCurrent
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleMerchant
Correspondence Address109c Jersey Road
Isleworth
Middlesex
TW7 4QR
Secretary NameHareth Al-Khoory
NationalityIraqi
StatusCurrent
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address21 Briar Crescent
Northolt
Middlesex
UB5 4NB

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,937
Cash£48
Current Liabilities£749,307

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 August 2007Dissolved (1 page)
13 August 2007Final meeting of creditors 4.43 (16 pages)
19 January 2004Registered office changed on 19/01/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
10 May 2003Registered office changed on 10/05/03 from: 122 raymond buildings grays inn london WC1R 5NR (1 page)
19 July 2001Registered office changed on 19/07/01 from: 109C jersey road osterley middlesex TW7 4QR (1 page)
13 July 2001Appointment of a liquidator (1 page)
29 November 2000Order of court to wind up (3 pages)
10 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1996 (1 page)
16 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 May 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1997Registered office changed on 01/05/97 from: 6 canford avenue northolt middlesex UB5 5QF (1 page)
20 April 1990Return made up to 31/12/89; full list of members (5 pages)
23 December 1988Particulars of mortgage/charge (3 pages)