Company NameRosemount (Hatton Garden) Limited
Company StatusDissolved
Company Number02719087
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Luz Consuelo Jacobs
Date of BirthMay 1961 (Born 63 years ago)
NationalityColombian
StatusClosed
Appointed01 September 1992(3 months after company formation)
Appointment Duration9 years, 7 months (closed 02 April 2002)
RoleJewellry Sales
Correspondence Address299a Kenton Lane
Harrow
Middlesex
HA3 8RR
Secretary NameJohn Bernard Gavin
NationalityBritish
StatusClosed
Appointed31 May 1995(2 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
RoleJeweller
Correspondence Address15 Furtherground
Hemel Hempstead
Hertfordshire
HP2 4LQ
Director NameMr Solomon Jacobs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Uphill Drive
Kingsbury
London
NW9 0BX
Secretary NameMrs Luz Consuelo Jacobs
NationalityColombian
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Uphill Drive
Kingsbury
London
NW9 0BX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address12 Ogle Street
London
W1P 7LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,543
Cash£1
Current Liabilities£34,155

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
19 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 September 2000Return made up to 01/06/00; full list of members (6 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 June 1996Return made up to 01/06/96; no change of members (4 pages)
16 November 1995Secretary resigned (2 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
13 November 1995New secretary appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)