Company NameRoselake Properties Limited
Company StatusDissolved
Company Number03424981
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNephawan Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityThai
StatusClosed
Appointed17 September 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2002)
RoleAdministrator
Correspondence AddressPO Box 101
Pattaya
Thailand
Secretary NameBrandywell Associates (Corporation)
StatusClosed
Appointed17 September 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2002)
Correspondence Address11025
W. Poinsettia Drive
Avondale
Arizona
85323
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£83,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
30 August 2000Return made up to 26/08/00; full list of members (6 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Return made up to 26/08/99; no change of members (4 pages)
25 September 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
3 September 1998Return made up to 26/08/98; full list of members (6 pages)
24 October 1997Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1997Memorandum and Articles of Association (15 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 September 1997Registered office changed on 30/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 August 1997Incorporation (7 pages)