Company NameRosemark Computers Limited
Company StatusDissolved
Company Number03069415
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicole Pascal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lodge Avenue
Dagenham
Essex
RM8 2JA
Secretary NameJohnny Okeoma
NationalityNigerian
StatusClosed
Appointed28 July 1998(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 22 June 1999)
RoleBusinessman
Correspondence Address100 Iwaya Road
Iwaya
Onike Yaba Lagos
Foreign
Secretary NameTeresa Ofoegbu
NationalityBritish
StatusResigned
Appointed23 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 28 July 1998)
RoleCompany Director
Correspondence Address9 Iregbu Close 1 Kenegbu Layout
Owerri Imo-State
Nigeria
West Africa
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address30a Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
20 January 1999Application for striking-off (1 page)
28 September 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 August 1998New secretary appointed (2 pages)
27 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
14 January 1998Full accounts made up to 30 June 1996 (9 pages)
5 September 1997Return made up to 16/06/97; no change of members (4 pages)
9 October 1996Return made up to 16/06/96; full list of members (6 pages)
28 September 1995Secretary's particulars changed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 43 wellington avenue london N15 6AX (1 page)
28 July 1995Director resigned (2 pages)
16 June 1995Incorporation (24 pages)