Company NameRose Sot Limited
Company StatusDissolved
Company Number03483587
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameRuthenium Sot Limited

Business Activity

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

Directors

Director NameJefferson James Rose
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 26 September 2000)
RoleSalesman
Correspondence Address1 Castle Street
Launceston
Cornwall
PL15 8AZ
Secretary NameHayley Jane Rose
NationalityBritish
StatusResigned
Appointed07 January 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressCoupland House 1 Castle Street
Launceston
Cornwall
PL15 8AZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Secretary resigned (1 page)
12 March 1999Return made up to 19/12/98; full list of members (5 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Company name changed ruthenium sot LIMITED\certificate issued on 15/01/98 (3 pages)
19 December 1997Incorporation (12 pages)