Company NameChinarose Securities Limited
Company StatusDissolved
Company Number03606969
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameGiuseppe Iannello
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed29 September 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2007)
RoleRestaurateur
Correspondence Address40 Blanchedowne Street
London
SE5 8HL
Director NameFornando Alfonso Lopes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed29 September 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2007)
RoleRestaurateur
Correspondence Address34 Metro Central Heights
119 Newington Causeway
London
SE1 6BA
Secretary NameFornando Alfonso Lopes
NationalityPortuguese
StatusClosed
Appointed29 September 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2007)
RoleRestaurateur
Correspondence Address34 Metro Central Heights
119 Newington Causeway
London
SE1 6BA
Director NamePiero Marazzi
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleInvestments
Country of ResidenceEngland
Correspondence Address10 Miller Place
West Common
Gerrards Cross
Buckinghamshire
SL9 7QQ
Secretary NameMr Stephen Messias
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge
Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address13 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
27 March 2006Registered office changed on 27/03/06 from: c/o piccolo bar 165 high street putney london SW15 1RT (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: the estate office, carrington house 6 hertford street london W1Y 7TB (1 page)
20 October 2005Secretary resigned (1 page)
19 August 2005Return made up to 30/07/05; full list of members (6 pages)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
26 August 2003Return made up to 30/07/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 November 2000Return made up to 30/07/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
3 July 2000Registered office changed on 03/07/00 from: c/o lawrence stephens 3RD floor 14-16 great portland street london W1N 5AB (1 page)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
23 June 2000Return made up to 30/07/99; full list of members (6 pages)
20 March 2000Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
30 July 1998Incorporation (22 pages)