Company NameRosewall Wine & Spirits Limited
Company StatusDissolved
Company Number04379394
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameWaldemar Witt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2002(6 days after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2012)
RoleManager
Country of ResidenceGermany
Correspondence AddressCathleen Bush Str 11
Buxheim
Germany
Secretary NameOxana Shtrik
NationalityRussia
StatusResigned
Appointed28 February 2002(6 days after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2012)
RoleManager
Correspondence AddressVeshnikh Vod Street 2-6
Moscow
Russia
Director NameArmen Vardanyan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed25 June 2002(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 February 2012)
RoleManager
Country of ResidenceRussia
Correspondence AddressAkademika Pilyugina Str. 14-1-219
Moscow
Russia
Director NameMr Roderic James Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2013)
RoleConsultant
Country of ResidenceFrance
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Anna Lysikova
100.00%
Ordinary

Financials

Year2014
Net Worth£115,667
Cash£130
Current Liabilities£1,333,901

Accounts

Latest Accounts1 August 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 August

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Termination of appointment of Roderic Lowe as a director (1 page)
14 May 2014Termination of appointment of Roderic Lowe as a director (1 page)
1 May 2013Total exemption small company accounts made up to 1 August 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 1 August 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 1 August 2012 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
10 April 2012Total exemption small company accounts made up to 1 August 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 1 August 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 1 August 2011 (4 pages)
1 March 2012Termination of appointment of Waldemar Witt as a director (1 page)
1 March 2012Termination of appointment of Oxana Shtrik as a secretary (1 page)
1 March 2012Termination of appointment of Oxana Shtrik as a secretary (1 page)
1 March 2012Appointment of Roderic James Lowe as a director (2 pages)
1 March 2012Termination of appointment of Armen Vardanyan as a director (1 page)
1 March 2012Appointment of Roderic James Lowe as a director (2 pages)
1 March 2012Termination of appointment of Armen Vardanyan as a director (1 page)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
1 March 2012Termination of appointment of Waldemar Witt as a director (1 page)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 1 August 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 1 August 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 1 August 2010 (3 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Waldemar Witt on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Armen Vardanyan on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Waldemar Witt on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Armen Vardanyan on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Armen Vardanyan on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Waldemar Witt on 1 February 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 1 August 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 1 August 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 1 August 2009 (8 pages)
3 April 2009Total exemption full accounts made up to 1 August 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 1 August 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 1 August 2008 (9 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 1 August 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 1 August 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 1 August 2007 (9 pages)
15 May 2008Return made up to 22/02/08; full list of members (3 pages)
15 May 2008Return made up to 22/02/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 1 August 2006 (9 pages)
21 June 2007Total exemption full accounts made up to 1 August 2006 (9 pages)
21 June 2007Registered office changed on 21/06/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 June 2007Return made up to 22/02/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 1 August 2006 (9 pages)
21 June 2007Return made up to 22/02/07; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
10 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 April 2006Return made up to 22/02/06; full list of members (2 pages)
6 April 2006Return made up to 22/02/06; full list of members (2 pages)
8 September 2005Return made up to 22/02/05; full list of members; amend (7 pages)
8 September 2005Return made up to 22/02/05; full list of members; amend (7 pages)
18 June 2005Total exemption full accounts made up to 1 August 2004 (9 pages)
18 June 2005Total exemption full accounts made up to 1 August 2004 (9 pages)
18 June 2005Total exemption full accounts made up to 1 August 2004 (9 pages)
7 March 2005Return made up to 22/02/05; full list of members (2 pages)
7 March 2005Return made up to 22/02/05; full list of members (2 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 1 August 2003 (10 pages)
12 February 2004Total exemption full accounts made up to 1 August 2003 (10 pages)
12 February 2004Total exemption full accounts made up to 1 August 2003 (10 pages)
25 June 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
16 July 2002Accounting reference date extended from 28/02/03 to 01/08/03 (1 page)
16 July 2002Accounting reference date extended from 28/02/03 to 01/08/03 (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (9 pages)
22 February 2002Incorporation (9 pages)