Company NameRosetel Limited
DirectorVahe Gharibian
Company StatusDissolved
Company Number03191797
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Vahe Gharibian
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address48 Hogarth Avenue
Ashford
Middlesex
TW15 1QA
Secretary NameMr Kivork Bedros Mikailian
NationalityBritish
StatusCurrent
Appointed17 May 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 8
1-3 Little Titchfield Street
London
W1P 7FG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressFergusson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2001Dissolved (1 page)
26 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
1 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
26 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1999Statement of affairs (8 pages)
26 April 1999Appointment of a voluntary liquidator (1 page)
13 April 1999Registered office changed on 13/04/99 from: 4TH floor 111-113 great titchfield street london W1P 7FG (1 page)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998Ad 17/05/96--------- £ si 100@1 (2 pages)
14 January 1998Return made up to 29/04/97; full list of members (6 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1996Memorandum and Articles of Association (4 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Registered office changed on 22/05/96 from: 6 stoke newington road london N16 7XN (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
29 April 1996Incorporation (13 pages)