Company NameRossal A/C Limited
Company StatusDissolved
Company Number05103803
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date15 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBruce Lumley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Hamilton Court
The Strand Brighton Marina Village
Brighton
BN2 5XD
Director NameSusan Peggy McRae
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleSecretary
Correspondence Address11 Charlesford Avenue
Kingswood
Maidstone
Kent
ME17 3PE
Director NameMartin Ross Rawlings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressForest Park Farm
Marsh Green Colemans Hatch
Hartfield
East Sussex
TN7 4ET
Secretary NameSusan Peggy McRae
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Charlesford Avenue
Kingswood
Maidstone
Kent
ME17 3PE

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2012Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
15 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2012Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
14 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
14 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 18 December 2008 (6 pages)
7 July 2008Liquidators' statement of receipts and payments to 18 December 2008 (6 pages)
7 July 2008Liquidators' statement of receipts and payments to 18 December 2008 (6 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2007Registered office changed on 17/01/07 from: systems house 47 palace road bromley kent BR1 3JU (1 page)
17 January 2007Registered office changed on 17/01/07 from: systems house 47 palace road bromley kent BR1 3JU (1 page)
10 January 2007Appointment of a voluntary liquidator (1 page)
10 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2007Statement of affairs (7 pages)
10 January 2007Statement of affairs (7 pages)
10 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2007Appointment of a voluntary liquidator (1 page)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
16 May 2006Registered office changed on 16/05/06 from: 16-19 copperfields spital street dartford DA1 2DE (1 page)
16 May 2006Registered office changed on 16/05/06 from: 16-19 copperfields spital street dartford DA1 2DE (1 page)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
27 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
27 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
14 June 2005Return made up to 16/04/05; full list of members (7 pages)
14 June 2005Return made up to 16/04/05; full list of members (7 pages)
16 April 2004Incorporation (18 pages)
16 April 2004Incorporation (18 pages)