Company NameRosco Leasing Limited
Company StatusDissolved
Company Number02950856
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Patrick Rosling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House
Hartwell Farm
Hartfield
East Sussex
TN7 4JH
Director NameEdward Peter Charles Rosling
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Chase
Tunbridge Wells
Kent
TN4 8AY
Secretary NameBedford Row Company Services Ltd (Corporation)
StatusClosed
Appointed18 August 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 January 2003)
Correspondence Address47 Bedford Row
London
WC1R 4LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAbbott King & Troen Limited (Corporation)
StatusResigned
Appointed01 August 1994(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 18 August 1998)
Correspondence Address11th Floor Holbrook House
14 Great Queen Street
London
WC2B 5DG

Location

Registered Address47 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,503
Cash£29,913
Current Liabilities£10,713

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
7 August 2001Return made up to 20/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 September 1999Return made up to 20/07/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Return made up to 20/07/98; no change of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 October 1997Return made up to 20/07/97; no change of members (4 pages)
11 July 1997Registered office changed on 11/07/97 from: 47 bedford row london WC1R 4LR (1 page)
11 July 1997Ad 29/09/94--------- £ si 99900@1 (2 pages)
11 July 1997Return made up to 20/07/95; full list of members (7 pages)
11 July 1997Location of debenture register (1 page)
11 July 1997Registered office changed on 11/07/97 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
11 July 1997Accounts for a small company made up to 31 July 1995 (6 pages)
11 July 1997Return made up to 20/07/96; full list of members (7 pages)
11 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 July 1997£ nc 100/100000 29/09/94 (1 page)
11 July 1997Location of register of members (1 page)
14 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)