London
W11 3DS
Director Name | Victoria Dryden Wyatt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1993(2 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Naldred Farmhouse Balcombe Road Haywards Heath West Sussex RH16 1XR |
Secretary Name | Mr Sujith Nayanapriya Wijesena |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Waverley Avenue Twickenham Middlesex TW2 6DJ |
Director Name | Jimmy Rustom Anklesaria |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2007) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Flat No 6 Bldg No 4 Battliwalla Bldg Old Khareghat Colony Hughes Road Mumbai 400 007 India |
Director Name | Mr Dorab Erach Mistry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Camlet Way Hadley Wood Hertfordshire EN4 0LJ |
Director Name | Hoshedar Kersasp Press |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2007) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 11 Panchsheel 64 Pali Hill Bandra W Mumbai 400 050 400 005 |
Director Name | Mr Graham John Collins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Llangar Grove Crowthorne Berkshire RG45 6EA |
Secretary Name | Mr Graham John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Llangar Grove Crowthorne Berkshire RG45 6EA |
Secretary Name | Richard Charles Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 43 Hargrave Road Maidenhead Berkshire SL6 6JR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Application for striking-off (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New director appointed (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
10 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 May 2002 | Return made up to 31/05/02; full list of members (5 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
15 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
27 June 1991 | Company name changed rosecrown marketing LIMITED\certificate issued on 28/06/91 (2 pages) |
31 May 1991 | Incorporation (16 pages) |