Company NameRotrex Limited
DirectorsEmile Raymond Semal and Margit Semal
Company StatusDissolved
Company Number03178955
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Previous NameTuckwood No. 54 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEmile Raymond Semal
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 12 months
RoleExhibition Contractor
Correspondence AddressFlat G 68 Thurlow Park Road
London
SE21 8HZ
Director NameMargit Semal
Date of BirthMay 1955 (Born 69 years ago)
NationalityHungarian
StatusCurrent
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 12 months
RoleSales Executive
Correspondence AddressFlat G 68 Thurlow Park Road
London
SE21 8HZ
Secretary NameEmile Raymond Semal
NationalityBritish
StatusCurrent
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence AddressFlat G 68 Thurlow Park Road
London
SE21 8HZ
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malinson Court
Brockway Close
London
E11 4TG
Director NameMr George Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameSimon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Grove
London
SE22 8RP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
17 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Appointment of a voluntary liquidator (1 page)
13 October 1999Statement of affairs (17 pages)
13 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Registered office changed on 27/09/99 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Return made up to 27/03/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Return made up to 27/03/97; full list of members (6 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
17 May 1996Company name changed tuckwood no. 54 LIMITED\certificate issued on 20/05/96 (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Accounting reference date notified as 31/12 (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: 18 bedford row london WC1R 4EB (1 page)
27 March 1996Incorporation (26 pages)