Company NameRosesam Limited
Company StatusDissolved
Company Number03583403
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSandra De Paul
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGideon Overton
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleAccountant
Correspondence Address3 Greville Lodge
Broadhurst Avenue
Edgware
Middlesex
HA8 8TL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sandra De Paul
100.00%
Ordinary

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (2 pages)
22 July 2015Application to strike the company off the register (2 pages)
24 April 2015Accounts for a dormant company made up to 30 December 2014 (1 page)
24 April 2015Accounts for a dormant company made up to 30 December 2014 (1 page)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
18 March 2014Accounts for a dormant company made up to 30 December 2013 (1 page)
18 March 2014Accounts for a dormant company made up to 30 December 2013 (1 page)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
14 February 2013Accounts for a dormant company made up to 30 December 2012 (1 page)
14 February 2013Accounts for a dormant company made up to 30 December 2012 (1 page)
9 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
22 February 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
22 February 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Sandra De Paul on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Sandra De Paul on 1 January 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Sandra De Paul on 1 January 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
20 January 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 July 2010Director's details changed for Sandra De Paul on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Sandra De Paul on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Sandra De Paul on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 July 2009Return made up to 03/06/09; full list of members (3 pages)
11 July 2009Return made up to 03/06/09; full list of members (3 pages)
27 November 2008Appointment terminated secretary gideon overton (1 page)
27 November 2008Appointment terminated secretary gideon overton (1 page)
22 October 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
9 June 2008Return made up to 03/06/08; full list of members (3 pages)
9 June 2008Return made up to 03/06/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 December 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 December 2006 (4 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
19 April 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
19 April 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
3 July 2006Return made up to 03/06/06; full list of members (2 pages)
3 July 2006Return made up to 03/06/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 June 2005Return made up to 03/06/05; full list of members (2 pages)
4 June 2005Return made up to 03/06/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 June 2004Return made up to 03/06/04; full list of members (6 pages)
11 June 2004Return made up to 03/06/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 18/06/03; full list of members (6 pages)
27 June 2003Return made up to 18/06/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 18/06/02; full list of members (6 pages)
4 July 2002Return made up to 18/06/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 July 2001Return made up to 18/06/01; full list of members (6 pages)
9 July 2001Return made up to 18/06/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 September 1999Registered office changed on 01/09/99 from: premier house suite b 11TH floor 112 station road edgware middlesex WA8 7AQ (1 page)
1 September 1999Registered office changed on 01/09/99 from: premier house suite b 11TH floor 112 station road edgware middlesex WA8 7AQ (1 page)
5 August 1999Return made up to 18/06/99; full list of members (5 pages)
5 August 1999Return made up to 18/06/99; full list of members (5 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY (1 page)
6 July 1998Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
18 June 1998Incorporation (16 pages)
18 June 1998Incorporation (16 pages)