Company NamePeter M. Rosen Antiques Limited
Company StatusDissolved
Company Number03598421
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date18 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Malcolm Rosen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleJeweller
Correspondence Address21 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRosemary Ruth Rosen
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 London Road
Stanmore
Middlesex
HA7 4PA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,198
Cash£1,221
Current Liabilities£90,761

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Final Gazette dissolved following liquidation (1 page)
18 December 2009Completion of winding up (1 page)
18 December 2009Completion of winding up (1 page)
2 December 2008Order of court to wind up (1 page)
2 December 2008Order of court to wind up (1 page)
26 November 2008Order of court to wind up (2 pages)
26 November 2008Order of court to wind up (2 pages)
17 September 2007Return made up to 15/07/07; no change of members (6 pages)
17 September 2007Return made up to 15/07/07; no change of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2006Return made up to 15/07/06; full list of members (6 pages)
1 August 2006Return made up to 15/07/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2005Return made up to 15/07/05; full list of members (6 pages)
11 August 2005Return made up to 15/07/05; full list of members (6 pages)
6 September 2004Return made up to 15/07/04; full list of members (6 pages)
6 September 2004Return made up to 15/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 December 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
(6 pages)
1 December 2003Return made up to 15/07/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 September 2002Return made up to 15/07/02; full list of members (6 pages)
18 September 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(6 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
24 January 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
24 January 2002Return made up to 15/07/01; full list of members (6 pages)
24 January 2002Return made up to 15/07/01; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
13 October 2000Return made up to 15/07/00; full list of members (6 pages)
13 October 2000Return made up to 15/07/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 August 1999Return made up to 15/07/99; full list of members (6 pages)
12 August 1999Return made up to 15/07/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: 34 seymour street london W1H 5WD (1 page)
23 June 1999Registered office changed on 23/06/99 from: 34 seymour street london W1H 5WD (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Registered office changed on 07/10/98 from: international house 31 church road hendon london NW4 4EB (1 page)
7 October 1998Registered office changed on 07/10/98 from: international house 31 church road hendon london NW4 4EB (1 page)
7 October 1998Secretary resigned (1 page)
7 October 1998Secretary resigned (1 page)
15 July 1998Incorporation (15 pages)