Company NameRosewind Limited
Company StatusDissolved
Company Number03142059
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameUtility Customer Acquisition Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Frederick Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Road
Northwood
Middlesex
HA6 2LP
Secretary NamePs Law Secretaries Limited (Corporation)
StatusClosed
Appointed27 May 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2004)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB
Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameMarquis George Ivar Louis Milford Haven
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1997)
RoleCompany Director
Correspondence Address7 West Halkin Street
London
SW1X 8JA
Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 1997)
RoleAccountant
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameJohn Connelly
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressFifth Floor Victoria Station House
191 Victoria Street
London
SW1E 5NE
Director NameJoyelle Ann Carry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2002)
RoleAccountant
Correspondence AddressLes Arbres
Rue Des Cateaux, Trinity
Jersey
Channel Islands
JE3 5HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address30 Poland Street
London
W1F 8QS

Location

Registered AddressSecond Floor
79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
13 January 2004Return made up to 29/12/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 January 2003Return made up to 29/12/02; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
25 June 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 poland street london W1V 3DB (1 page)
1 June 2002Director resigned (1 page)
3 August 2001Partial exemption accounts made up to 30 June 2000 (13 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Full accounts made up to 30 June 1999 (13 pages)
23 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2000New director appointed (2 pages)
7 May 1999Ad 13/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1999Nc inc already adjusted 25/03/99 (1 page)
25 March 1999Full accounts made up to 30 June 1998 (13 pages)
24 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1998Director resigned (2 pages)
3 April 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 28 June 1997 (13 pages)
4 February 1998Accounting reference date shortened from 30/03/98 to 28/06/97 (1 page)
18 June 1997Registered office changed on 18/06/97 from: 144/146 new bond street london W1Y 9FD (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Director resigned (1 page)
18 August 1996Accounting reference date notified as 30/03 (1 page)
12 March 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
29 December 1995Incorporation (30 pages)