Company NameRosscharm Limited
Company StatusDissolved
Company Number03103953
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed14 January 1997(1 year, 3 months after company formation)
Appointment Duration6 years (closed 21 January 2003)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 1997(1 year, 3 months after company formation)
Appointment Duration6 years (closed 21 January 2003)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQueens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
22 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 February 2001Full accounts made up to 31 December 1999 (8 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 September 1999Return made up to 20/09/99; full list of members (10 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 September 1998Return made up to 20/09/98; no change of members (7 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 March 1998Full accounts made up to 31 December 1996 (7 pages)
26 September 1997Return made up to 20/09/97; no change of members
  • 363(287) ‐ Registered office changed on 26/09/97
(7 pages)
29 January 1997Ad 14/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 January 1997Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
29 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
(1 page)
22 January 1997Memorandum and Articles of Association (13 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 January 1997£ nc 1000/10000 14/01/97 (1 page)
21 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (5 pages)
20 January 1997Registered office changed on 20/01/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
20 January 1997Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 27 blandford street london W1 (1 page)
20 September 1995Incorporation (38 pages)