Company NameRostand Maritime Ltd
Company StatusDissolved
Company Number04941949
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmmalisa Marcozzi
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Cranley Gardens
London
SW7 3DD
Secretary NameGateley Secretaries Limited (Corporation)
StatusClosed
Appointed08 January 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 18 July 2017)
Correspondence Address111 Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameShaw And Croft (Company Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address115 Houndsditch
London
EC3A 7BR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,070,412
Cash£171,400
Current Liabilities£7,885,643

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • EUR 10,000
(4 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • EUR 10,000
(4 pages)
2 September 2015Previous accounting period extended from 28 April 2015 to 31 May 2015 (1 page)
2 September 2015Previous accounting period extended from 28 April 2015 to 31 May 2015 (1 page)
5 May 2015Accounts for a small company made up to 30 April 2014 (6 pages)
5 May 2015Accounts for a small company made up to 30 April 2014 (6 pages)
29 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • EUR 10,000
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • EUR 10,000
(4 pages)
2 June 2014Accounts for a small company made up to 30 April 2013 (6 pages)
2 June 2014Accounts for a small company made up to 30 April 2013 (6 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • EUR 10,000
(4 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • EUR 10,000
(4 pages)
17 December 2012Full accounts made up to 30 April 2012 (15 pages)
17 December 2012Full accounts made up to 30 April 2012 (15 pages)
15 November 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RT on 15 November 2012 (1 page)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RT on 15 November 2012 (1 page)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 30 April 2011 (14 pages)
20 December 2011Full accounts made up to 30 April 2011 (14 pages)
2 November 2011Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (2 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (2 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 30 April 2010 (14 pages)
4 January 2011Full accounts made up to 30 April 2010 (14 pages)
29 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 June 2010Appointment of Hbjgw Secretarial Support Limited as a secretary (3 pages)
15 June 2010Termination of appointment of Shaw and Croft (Company Secretarial Services) Limited as a secretary (2 pages)
15 June 2010Termination of appointment of Shaw and Croft (Company Secretarial Services) Limited as a secretary (2 pages)
15 June 2010Appointment of Hbjgw Secretarial Support Limited as a secretary (3 pages)
3 February 2010Full accounts made up to 30 April 2009 (16 pages)
3 February 2010Full accounts made up to 30 April 2009 (16 pages)
30 October 2009Director's details changed for Emmalisa Marcozzi on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Emmalisa Marcozzi on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Shaw and Croft (Company Secretarial Services) Limited on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Shaw and Croft (Company Secretarial Services) Limited on 30 October 2009 (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 115 houndsditch london EC3A 7BR (1 page)
7 May 2009Registered office changed on 07/05/2009 from 115 houndsditch london EC3A 7BR (1 page)
1 December 2008Return made up to 23/10/08; no change of members (4 pages)
1 December 2008Return made up to 23/10/08; no change of members (4 pages)
27 November 2008Full accounts made up to 30 April 2008 (14 pages)
27 November 2008Full accounts made up to 30 April 2008 (14 pages)
7 January 2008Return made up to 23/10/07; full list of members (2 pages)
7 January 2008Return made up to 23/10/07; full list of members (2 pages)
22 December 2007Full accounts made up to 30 April 2007 (14 pages)
22 December 2007Full accounts made up to 30 April 2007 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
13 December 2006Return made up to 23/10/06; no change of members (6 pages)
13 December 2006Return made up to 23/10/06; no change of members (6 pages)
31 August 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
31 August 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
8 December 2005Return made up to 23/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/05
(6 pages)
8 December 2005Return made up to 23/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/05
(6 pages)
14 October 2005Full accounts made up to 31 October 2004 (9 pages)
14 October 2005Full accounts made up to 31 October 2004 (9 pages)
17 January 2005Return made up to 23/10/04; full list of members (6 pages)
17 January 2005Return made up to 23/10/04; full list of members (6 pages)
17 November 2003Ad 23/10/03--------- eur si 9999@1=9999 eur ic 1/10000 (2 pages)
17 November 2003Ad 23/10/03--------- eur si 9999@1=9999 eur ic 1/10000 (2 pages)
27 October 2003New secretary appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (13 pages)
23 October 2003Incorporation (13 pages)