Company NameRoseaction Limited
DirectorGoksel Sefer
Company StatusDissolved
Company Number03146522
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameGoksel Sefer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 3 months
RoleDressmaker
Correspondence Address25 Forest Road
Edmonton
London
N9 8RU
Secretary NameHussein Sefer
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address32 Merlin House
Nappier Road
Enfield
Middlesex
EN3 4QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 February 1999Dissolved (1 page)
23 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Statement of affairs (4 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997Registered office changed on 28/10/97 from: unit pb 28 lawrence road london N15 4EG (1 page)
24 January 1997Return made up to 16/01/97; full list of members (6 pages)
20 June 1996Ad 01/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 June 1996Accounting reference date notified as 31/05 (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
17 February 1996New director appointed (1 page)
17 February 1996New secretary appointed (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
16 January 1996Incorporation (19 pages)