Company NameRosewater Limited
Company StatusDissolved
Company Number05371431
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kashem Nurul Alam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address138 Pineapple Road
Stirchley
Birmingham
West Midlands
B30 2TX
Secretary NameMrs Sabina Alam
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleHousewife
Correspondence Address138 Pineapple Road
Stirchley
Birmingham
West Midlands
B30 2TX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2a Ashfield Parade
Crown House
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,865
Cash£3,951
Current Liabilities£21,777

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Sabina Alam on 23 February 2011 (1 page)
8 May 2012Director's details changed for Kashem Nurul Alam on 23 February 2011 (2 pages)
8 May 2012Secretary's details changed for Sabina Alam on 23 February 2011 (1 page)
8 May 2012Director's details changed for Kashem Nurul Alam on 23 February 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Return made up to 22/02/09; full list of members (5 pages)
14 May 2009Return made up to 22/02/09; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 22/02/08; no change of members (6 pages)
18 November 2008Return made up to 22/02/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 22/02/07; no change of members (6 pages)
18 June 2007Return made up to 22/02/07; no change of members (6 pages)
14 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2006Return made up to 22/02/06; full list of members (6 pages)
19 April 2006Return made up to 22/02/06; full list of members (6 pages)
9 July 2005Registered office changed on 09/07/05 from: crown house, 2A ashfield parade southgate london N14 5EJ (1 page)
9 July 2005Ad 22/02/05-31/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: crown house, 2A ashfield parade southgate london N14 5EJ (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Ad 22/02/05-31/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2005New secretary appointed (2 pages)
22 February 2005Incorporation (9 pages)
22 February 2005Incorporation (9 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)