Company NameRossell Trading Limited
Company StatusDissolved
Company Number02571546
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)
Dissolution Date13 August 1996 (27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Govind Chandak
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1992(1 year after company formation)
Appointment Duration4 years, 7 months (closed 13 August 1996)
RoleCompany Director
Correspondence AddressPO Box 337
Selma Nc 27576
India
Director NameNari Ponani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed03 January 1992(1 year after company formation)
Appointment Duration4 years, 7 months (closed 13 August 1996)
RoleCompany Director
Correspondence Address146 West 29th Street
New York 10001
America
Director NameNeerja Nevatia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed20 December 1995(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 August 1996)
RoleAdministrator
Correspondence Address12 Braemar
Kersfield Road Putney
London
SW15 3HG
Secretary NameKingswood Nominees Limited (Corporation)
StatusClosed
Appointed01 November 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 1996)
Correspondence AddressNo 1 Clerkenwell Green
London
EC1R 0DE
Director NameStephen Omahony
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressRoute Des Esserts 18
1261 Bogis-Bossey/Vaud
Switzerland
Secretary NameAllied Mercantile Associates Limited (Corporation)
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
Correspondence Address25 Bloomsbury Square
London
WC1A 2PJ

Location

Registered AddressNo 1 Clerkenwell Green
London
EC1R 0DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
7 February 1996Return made up to 03/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)