Company NameRoseland Europe Limited
Company StatusDissolved
Company Number03021555
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesRoseland Europe Plc and Roseland Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNasreen Aziz
NationalityPakistani
StatusClosed
Appointed17 February 1995(3 days after company formation)
Appointment Duration16 years, 4 months (closed 21 June 2011)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address134 Faran Cooperative
Housing Society
Karachi
Foreign
Pakistan
Director NameAamir Dar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 1995(3 days after company formation)
Appointment Duration16 years, 4 months (closed 21 June 2011)
RoleBusiness Executive
Country of ResidencePakistan
Correspondence AddressC25 Al Hilal Housing Society
Karachi
Pakistan
Secretary NameMr Siddiqi Raisuddin
NationalityBritish
StatusResigned
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 2002)
RoleSecretary
Correspondence Address46 Dene Road
Northwood
Middlesex
HA6 2DE
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed07 October 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Secretary NameImranul Haq
NationalityBritish
StatusResigned
Appointed21 November 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2009)
RoleCompany Director
Correspondence AddressFlat 4 Terracotta Court
167 Tower Bridge Road
London
SE1 3LN
Director NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Sun Street
Finsbury Square
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 32,000
(4 pages)
16 June 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 32,000
(4 pages)
15 June 2010Director's details changed for Nasreen Aziz on 14 February 2010 (2 pages)
15 June 2010Director's details changed for Aamir Dar on 14 February 2010 (2 pages)
15 June 2010Director's details changed for Aamir Dar on 14 February 2010 (2 pages)
15 June 2010Registered office address changed from 3rd Floor 39 Tabernacle Street London EC2A 4AA on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 15 June 2010 (1 page)
15 June 2010Director's details changed for Nasreen Aziz on 14 February 2010 (2 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
19 April 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
3 August 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Appointment Terminated Secretary imranul haq (1 page)
3 April 2009Appointment terminated secretary imranul haq (1 page)
3 April 2009Return made up to 14/02/09; full list of members (3 pages)
3 April 2009Return made up to 14/02/09; full list of members (3 pages)
4 November 2008Return made up to 14/02/08; no change of members (7 pages)
4 November 2008Return made up to 14/02/08; no change of members (7 pages)
4 June 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 June 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
24 May 2007Return made up to 14/02/07; full list of members (7 pages)
24 May 2007Return made up to 14/02/07; full list of members (7 pages)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2006Re-registration of Memorandum and Articles (5 pages)
21 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2006Application for reregistration from PLC to private (1 page)
21 December 2006Application for reregistration from PLC to private (1 page)
21 December 2006Re-registration of Memorandum and Articles (5 pages)
21 November 2006Full accounts made up to 28 February 2006 (13 pages)
21 November 2006Full accounts made up to 28 February 2006 (13 pages)
14 November 2006Application for reregistration from PLC to private (1 page)
14 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 November 2006Re-registration of Memorandum and Articles (5 pages)
14 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 November 2006Application for reregistration from PLC to private (1 page)
14 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 November 2006Re-registration of Memorandum and Articles (5 pages)
14 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2006Return made up to 14/02/06; full list of members (7 pages)
5 June 2006Return made up to 14/02/06; full list of members (7 pages)
18 November 2005Registered office changed on 18/11/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
18 November 2005Registered office changed on 18/11/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
7 October 2005Full accounts made up to 28 February 2005 (15 pages)
7 October 2005Full accounts made up to 28 February 2005 (15 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
1 October 2004Full accounts made up to 29 February 2004 (13 pages)
1 October 2004Full accounts made up to 29 February 2004 (13 pages)
8 April 2004Return made up to 14/02/04; full list of members (7 pages)
8 April 2004Return made up to 14/02/04; full list of members (7 pages)
1 October 2003Full accounts made up to 28 February 2003 (15 pages)
1 October 2003Full accounts made up to 28 February 2003 (15 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
2 October 2002Full accounts made up to 28 February 2002 (14 pages)
2 October 2002Full accounts made up to 28 February 2002 (14 pages)
2 May 2002Full accounts made up to 28 February 2001 (14 pages)
2 May 2002Full accounts made up to 28 February 2001 (14 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
12 February 2002Registered office changed on 12/02/02 from: pearl house 2 dove lane, st. Pauls bristol avon BS2 9HP (1 page)
12 February 2002Registered office changed on 12/02/02 from: pearl house 2 dove lane, st. Pauls bristol avon BS2 9HP (1 page)
6 June 2001Return made up to 14/02/01; full list of members (6 pages)
6 June 2001Return made up to 14/02/01; full list of members (6 pages)
30 November 2000Full accounts made up to 29 February 2000 (14 pages)
30 November 2000Full accounts made up to 29 February 2000 (14 pages)
20 April 2000Return made up to 14/02/00; full list of members (6 pages)
20 April 2000Return made up to 14/02/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 1ST floor aztec centre aztec west almonsbury bristol BS12 4TD (1 page)
16 February 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
16 February 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
16 February 2000Registered office changed on 16/02/00 from: 1ST floor aztec centre aztec west almonsbury bristol BS12 4TD (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999Return made up to 14/02/99; full list of members (6 pages)
3 June 1999Return made up to 14/02/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 March 1998Return made up to 14/02/98; no change of members (4 pages)
20 March 1998Return made up to 14/02/98; no change of members (4 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
23 April 1997Return made up to 14/02/97; no change of members (4 pages)
23 April 1997Return made up to 14/02/97; no change of members (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
24 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
25 October 1996Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page)
25 October 1996Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page)
13 September 1996Secretary's particulars changed (1 page)
10 September 1996Return made up to 14/02/96; full list of members (6 pages)
10 September 1996Ad 17/02/95--------- £ si 31998@1 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Ad 17/02/95--------- £ si 31998@1 (2 pages)
10 September 1996Return made up to 14/02/96; full list of members (6 pages)
10 September 1996Registered office changed on 10/09/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 September 1996Registered office changed on 10/09/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 September 1996Director resigned (1 page)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)