Company NameRosecart Limited
Company StatusDissolved
Company Number02892491
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond James Rayner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 16 July 2002)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hobury Street
Chelsea
London
SW10 0HT
Secretary NameMr Gordon Walter Rayner
NationalityBritish
StatusClosed
Appointed22 March 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address11/13 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,004
Cash£68,979
Current Liabilities£38,876

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
1 March 2001Return made up to 28/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 February 2000Return made up to 28/01/00; full list of members (6 pages)
1 February 1999Return made up to 28/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1998Return made up to 28/01/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 28/01/97; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 July 1996Director's particulars changed (1 page)
25 February 1996Return made up to 28/01/96; full list of members (4 pages)
6 November 1995Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)