Company NameRostralis Limited
Company StatusDissolved
Company Number03906277
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameTypepride Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2000)
RoleChartered Accountant
Correspondence Address40 Boyne Road
London
SE13 5AW
Director NameMr Gerald Anthony Kittel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressValence End
Hosey Hill French Street
Westerham
Kent
TN16 1PN
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
16 March 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 May 2002Director resigned (2 pages)
28 May 2002New director appointed (5 pages)
19 December 2001Return made up to 14/12/01; full list of members (5 pages)
14 December 2001Director's particulars changed (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 June 2001Director resigned (1 page)
23 March 2001Secretary's particulars changed (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Registered office changed on 07/02/01 from: 133 houndsditch london EC3A 7AH (1 page)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
18 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (4 pages)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages)
29 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
13 January 2000Incorporation (13 pages)