Company NameRosacom Limited
Company StatusDissolved
Company Number04518581
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameImpression Training Limited

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr John Francis Yates
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfishers Mill Square
Wootton Bridge
Ryde
Isle Of Wight
PO33 4HS
Secretary NameJohnsons Financial Management Ltd (Corporation)
StatusClosed
Appointed28 February 2006(3 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 19 November 2019)
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAspect Financial Services Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
HA8 7XT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£16,700
Cash£34,909
Current Liabilities£35,754

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (1 page)
16 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
4 October 2018Secretary's details changed for Johnsons Financial Management Ltd on 16 March 2018 (1 page)
11 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
4 December 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
4 December 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
21 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Director's details changed for John Francis Yates on 26 September 2015 (2 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Director's details changed for John Francis Yates on 26 September 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Johnsons Financial Management Ltd on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Johnsons Financial Management Ltd on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Johnsons Financial Management Ltd on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 16/08/07; full list of members (2 pages)
28 September 2007Return made up to 16/08/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: enterprise house 21 buckle street london E1 8NN (1 page)
20 March 2006Registered office changed on 20/03/06 from: enterprise house 21 buckle street london E1 8NN (1 page)
20 March 2006Secretary resigned (1 page)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 September 2004Return made up to 23/08/04; full list of members (6 pages)
29 September 2004Return made up to 23/08/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
9 July 2004Registered office changed on 09/07/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 March 2004Company name changed impression training LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed impression training LIMITED\certificate issued on 08/03/04 (2 pages)
3 December 2003Return made up to 23/08/03; full list of members (5 pages)
3 December 2003Return made up to 23/08/03; full list of members (5 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (15 pages)
23 August 2002Incorporation (15 pages)