Company NameRosemay Limited
Company StatusDissolved
Company Number04289353
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShamsu Ullah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBangladeshi
StatusClosed
Appointed24 September 2001(6 days after company formation)
Appointment Duration8 years, 7 months (closed 18 May 2010)
RoleCook
Correspondence Address1st Floor
20 Station Road
London
E12 5BT
Secretary NameHarunur Rashid
NationalityBangladeshi
StatusClosed
Appointed01 January 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address9 Leghorn Road
Plumstead
London
SE18 1SZ
Secretary NameMohammad Moniruzzaman
NationalityBritish
StatusResigned
Appointed24 September 2001(6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2002)
RoleCompany Director
Correspondence Address22 Conway Road
Plumstead
London
SE18 1AH
Secretary NameMohammed Kamrul Islam
NationalityBangladeshi
StatusResigned
Appointed19 June 2002(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2006)
RoleCatering Staff
Correspondence Address84 Brewery Road
Plumstead
London
SE18 1NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Plumstead High Street
Plumstead
London
SE18 1SB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (2 pages)
21 January 2010Application to strike the company off the register (2 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 September 2008Return made up to 18/09/08; full list of members (3 pages)
30 September 2008Return made up to 18/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 52 plumstead high street london SE18 1SL (1 page)
12 January 2006Registered office changed on 12/01/06 from: 52 plumstead high street london SE18 1SL (1 page)
13 October 2005Return made up to 18/09/05; full list of members (6 pages)
13 October 2005Return made up to 18/09/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 April 2005Registered office changed on 05/04/05 from: 52 plumstead high street london SE18 1SL (1 page)
5 April 2005Registered office changed on 05/04/05 from: 52 plumstead high street london SE18 1SL (1 page)
22 October 2004Return made up to 18/09/04; full list of members (6 pages)
22 October 2004Return made up to 18/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 October 2003Return made up to 18/09/03; full list of members (6 pages)
15 October 2003Return made up to 18/09/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002Return made up to 18/09/02; full list of members (6 pages)
14 October 2002Return made up to 18/09/02; full list of members (6 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 October 2001Registered office changed on 02/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 October 2001New secretary appointed (2 pages)
18 September 2001Incorporation (18 pages)