Company NameRoselink Ventures Ltd
Company StatusDissolved
Company Number04917180
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Gopal Raju
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Secretary NameRam Lakhan
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

100 at £1Mr Gopal Raju
100.00%
Ordinary

Financials

Year2014
Net Worth£13,466
Cash£98,971
Current Liabilities£85,505

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 July 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
17 July 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Gopal Raju on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gopal Raju on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gopal Raju on 1 October 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 October 2007Return made up to 01/10/07; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 October 2006Return made up to 01/10/06; full list of members (2 pages)
19 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
26 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
20 October 2004Registered office changed on 20/10/04 from: suite 105 crown house north circular road london NW10 7PN (1 page)
20 October 2004Return made up to 01/10/04; full list of members (6 pages)
20 October 2004Registered office changed on 20/10/04 from: suite 105 crown house north circular road london NW10 7PN (1 page)
20 October 2004Return made up to 01/10/04; full list of members (6 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 October 2003Director resigned (1 page)
1 October 2003Incorporation (10 pages)
1 October 2003Incorporation (10 pages)