Company NameRosalie Restaurants Limited
Company StatusDissolved
Company Number03303236
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMujeeb Sayed
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2001)
RoleExecutive
Correspondence Address65 Red Lion Street
London
WC1R 4NA
Secretary NameHafeezuddin Shuebi
NationalityPakistani
StatusClosed
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2001)
RoleExecutive
Correspondence Address106 Alamgir Road
Sharayabad Karachi
Pakistan
Foreign
Director NameHafeezuddin Shuebi
Date of BirthOctober 1925 (Born 98 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 08 April 1997)
RoleExecutive
Correspondence Address106 Alamgir Road
Sharayabad Karachi
Pakistan
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£126,770
Gross Profit£61,813
Net Worth£235
Cash£1,590
Current Liabilities£15,117

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
9 May 2000Full accounts made up to 31 May 1999 (11 pages)
8 March 2000Return made up to 16/01/00; full list of members (6 pages)
28 October 1999Return made up to 16/01/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 May 1998 (12 pages)
6 October 1998Accounting reference date extended from 31/01/98 to 30/05/98 (1 page)
21 May 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Ad 03/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
16 January 1997Incorporation (17 pages)