Company NameRosselini Limited
Company StatusDissolved
Company Number05465420
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mohammad Ebrahim Katanchian
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameMohammad Bagher Katanchian
NationalityBritish
StatusClosed
Appointed01 October 2005(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 25 February 2014)
RoleCompany Director
Correspondence Address7 Ladywood Close
Sarratt Lane
Rickmansworth
Hertfordshire
WD3 4AY
Secretary NameJean Katanchian
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEastfield
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1st Floor, 389 Edgware Road
Staples Corner
London
NW2 6LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Mohammad Ebrahim Katanchian
100.00%
Ordinary

Financials

Year2014
Net Worth£1,103
Cash£48,444
Current Liabilities£78,983

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Compulsory strike-off action has been suspended (1 page)
2 August 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
12 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mohammad Ebrahim Katanchian on 30 November 2009 (2 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mohammad Ebrahim Katanchian on 30 November 2009 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Return made up to 27/05/09; full list of members (3 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from manor building manor road west ealing london W13 0JB (1 page)
26 June 2009Return made up to 27/05/09; full list of members (3 pages)
26 June 2009Registered office changed on 26/06/2009 from manor building manor road west ealing london W13 0JB (1 page)
22 July 2008Return made up to 27/05/07; no change of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 July 2008Return made up to 27/05/08; no change of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 July 2008Return made up to 27/05/07; no change of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 July 2008Return made up to 27/05/08; no change of members (6 pages)
17 July 2008Restoration by order of the court (3 pages)
17 July 2008Restoration by order of the court (3 pages)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 27/05/06; full list of members (6 pages)
17 October 2006Return made up to 27/05/06; full list of members (6 pages)
13 September 2006Registered office changed on 13/09/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
13 September 2006Registered office changed on 13/09/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
13 October 2005Registered office changed on 13/10/05 from: room 320, third floor alperton house bridgewater road, alperton middx HA0 1EH (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: room 320, third floor alperton house bridgewater road, alperton middx HA0 1EH (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
27 May 2005Incorporation (15 pages)
27 May 2005Incorporation (15 pages)