Company NameRosegift Limited
Company StatusDissolved
Company Number03146594
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Nicholas Ian Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 23 March 1999)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressOaktree Lodge Barnet Gate
Arkley
Hertfordshire
EN5 3JD
Secretary NameMrs Susan Dale Doctors
NationalityBritish
StatusClosed
Appointed26 March 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 23 March 1999)
RoleInsurance Broker
Correspondence Address35 Pangbourne Drive
Stanmore
Middlesex
HA7 4RA
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 AddressC/O Gold Raymond & Co
Sintacel House
43-45 High Road Bushey Heath
Hertfordshire
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
20 October 1998Application for striking-off (1 page)
10 February 1998Return made up to 16/01/98; no change of members (4 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 16/01/97; full list of members (6 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Memorandum and Articles of Association (15 pages)
23 April 1996New director appointed (1 page)
23 April 1996Nc inc already adjusted 26/03/96 (1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996New secretary appointed (1 page)
3 April 1996Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 January 1996Incorporation (17 pages)