Company NameRosepeak Enterprises Limited
Company StatusDissolved
Company Number03069424
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Directors

Director NameAntony David Bosush
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 week after company formation)
Appointment Duration1 year, 12 months (closed 17 June 1997)
RoleCompany Director
Correspondence Address8 Chichester Court
Whitchurch Lane
Edgware
Middlesex
HA8 6NT
Director NameJohn Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 week after company formation)
Appointment Duration1 year, 12 months (closed 17 June 1997)
RoleManager
Correspondence AddressFir Tree Cottage 42 Reginald Road
Northwood
Middlesex
HA6 1EE
Secretary NameJohn Wilson
NationalityBritish
StatusClosed
Appointed23 June 1995(1 week after company formation)
Appointment Duration1 year, 12 months (closed 17 June 1997)
RoleManager
Correspondence AddressFir Tree Cottage 42 Reginald Road
Northwood
Middlesex
HA6 1EE
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 Address125 Shenley Road
Bournehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
7 July 1995New secretary appointed;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: clarendon house 125 shenley road berkhamstead hertfordshire WD6 1AG (1 page)
7 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 43 wellington avenue london N15 6AX (1 page)
16 June 1995Incorporation (24 pages)