Company NameRossmoyne Capital Advisors Limited
Company StatusDissolved
Company Number03564145
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameIbis (425) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Coulton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BY
Secretary NameMr Andrew Coulton
NationalityBritish
StatusClosed
Appointed03 February 1999(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BY
Secretary NamePeter David Astleford
NationalityBritish
StatusResigned
Appointed24 June 1998(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 1999)
RoleCompany Director
Correspondence AddressLittle Tilden
Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Director NameStephan Kurt Jan Bisse
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed03 February 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressFlat 3 45-47 Clerkenwell Road
London
EC1M 5RS
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address59 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£36,742
Cash£32,867

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Application for striking-off (1 page)
14 February 2003Director resigned (1 page)
21 September 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
5 September 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Withdrawal of application for striking off (1 page)
1 June 2001Application for striking-off (1 page)
24 October 2000Accounts made up to 31 August 2000 (13 pages)
18 May 2000Return made up to 14/05/00; full list of members (6 pages)
24 September 1999Accounts made up to 31 August 1999 (14 pages)
16 September 1999Ad 14/09/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
16 September 1999£ nc 30000/50000 14/09/99 (1 page)
16 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 1999Ad 08/07/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
19 July 1999£ nc 1000/30000 08/07/99 (1 page)
19 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 May 1999Return made up to 14/05/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
22 July 1998Company name changed ibis (425) LIMITED\certificate issued on 23/07/98 (3 pages)
14 May 1998Incorporation (33 pages)