Company NameRostart Ltd
Company StatusDissolved
Company Number03898724
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAbdul Majid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2005)
RoleManager
Correspondence Address47 Wilmington Gardens
Barking
Essex
IG11 9TP
Director NameNaseer Ahmed Malik
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2005)
RoleQuality Controller
Correspondence Address36 West View Drive
Woodford Green
Essex
IG8 8LU
Secretary NameAbdul Majid
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2005)
RoleManager
Correspondence Address47 Wilmington Gardens
Barking
Essex
IG11 9TP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address91b Upper Clapton Road
London
E5 9BU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£94,095
Gross Profit£55,597
Net Worth£18,539
Cash£5,066
Current Liabilities£5,715

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004Application for striking-off (1 page)
23 December 2003Return made up to 22/12/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
12 April 2002Return made up to 22/12/01; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
12 October 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
14 May 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 152-160 city road london EC1V 2NX (1 page)
3 March 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
22 December 1999Incorporation (8 pages)