Company NameRosen Construction Limited
Company StatusDissolved
Company Number03396919
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Avi Rosenthal
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Durham Road
Gillingham
Kent
ME8 0JN
Secretary NameWilliam Edward Escott
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleEngineer
Correspondence Address50a Goodwin Avenue
Swalecliffe
Whitstable
Kent
CT5 2QY
Director NameWilliam Edward Escott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleEngineer
Correspondence Address50a Goodwin Avenue
Swalecliffe
Whitstable
Kent
CT5 2QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTrent House Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,398
Cash£42,538
Current Liabilities£9,140

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2001Director resigned (1 page)
26 July 1999Return made up to 03/07/99; no change of members (4 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 August 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)