Company NameRovecell Designs Limited
Company StatusDissolved
Company Number03667083
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobin McGeouch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Brook Avenue
Wembley Park
Middlesex
HA9 8PH
Secretary NameSpectortime Limited (Corporation)
StatusClosed
Appointed18 October 2003(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 22 June 2004)
Correspondence Address97a Avenue Road
London
NW3 5EG
Secretary NameIlesh Yadav
NationalityBritish
StatusResigned
Appointed29 March 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2001)
RoleAccountant
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address96 Finchley Road
London
NW3 5EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,319
Cash£2,178
Current Liabilities£15,855

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
16 December 2003Return made up to 12/11/03; full list of members (7 pages)
15 December 2003New secretary appointed (2 pages)
10 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
13 February 2003Total exemption full accounts made up to 30 November 2001 (12 pages)
13 November 2002Return made up to 12/11/02; full list of members (7 pages)
21 February 2002Secretary resigned (1 page)
22 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 May 2001Full accounts made up to 30 November 1999 (11 pages)
18 December 2000Return made up to 12/11/00; no change of members (6 pages)
10 February 2000Return made up to 12/11/99; full list of members (6 pages)
24 April 1999Registered office changed on 24/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 November 1998Incorporation (16 pages)