Company NameRotasol International Limited
Company StatusDissolved
Company Number05879649
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameEdward James Cox
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(1 day after company formation)
Appointment Duration8 years, 4 months (closed 18 November 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address7 Bexley Lane
Sidcup
Kent
DA14 4JW
Director NameMr Stevie Watts
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nutbrook Street
Peckham
London
SE15 4LE
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed19 September 2006(2 months after company formation)
Appointment Duration8 years, 2 months (closed 18 November 2014)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameStephen Reginald Cox
NationalityBritish
StatusResigned
Appointed19 July 2006(1 day after company formation)
Appointment Duration2 months (resigned 19 September 2006)
RoleSalesman
Correspondence Address3 Jail Lane
Biggin Hill
Westerham
Kent
TN16 3SA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Rory Donnelly
5.00%
Ordinary
475 at £1Stevie Watts
47.50%
Ordinary
250 at £1Edward J. Cox
25.00%
Ordinary
225 at £1Steven R. Cox
22.50%
Ordinary

Financials

Year2014
Net Worth-£395,581
Cash£20,661
Current Liabilities£416,946

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 October 2012Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
14 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
29 November 2010Director's details changed for Stevie Watts on 2 October 2009 (2 pages)
29 November 2010Director's details changed for Edward James Cox on 2 October 2009 (2 pages)
29 November 2010Director's details changed for Stevie Watts on 2 October 2009 (2 pages)
29 November 2010Secretary's details changed for Gc Secretarial Services Ltd on 20 October 2009 (2 pages)
29 November 2010Director's details changed for Edward James Cox on 2 October 2009 (2 pages)
29 November 2010Director's details changed for Stevie Watts on 2 October 2009 (2 pages)
29 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 November 2010Secretary's details changed for Gc Secretarial Services Ltd on 20 October 2009 (2 pages)
29 November 2010Director's details changed for Edward James Cox on 2 October 2009 (2 pages)
29 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 18 July 2009 with a full list of shareholders (8 pages)
17 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
17 June 2010Annual return made up to 18 July 2009 with a full list of shareholders (8 pages)
17 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 June 2010Administrative restoration application (3 pages)
14 June 2010Administrative restoration application (3 pages)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
15 September 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
15 September 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
11 September 2008Return made up to 18/07/08; full list of members (4 pages)
11 September 2008Return made up to 18/07/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 October 2007Return made up to 18/07/07; full list of members (3 pages)
4 October 2007Return made up to 18/07/07; full list of members (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
10 October 2006Ad 19/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 2006Ad 19/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 3 jail lane, biggin hill, westerham, kent, TN16 3SA (1 page)
26 September 2006Registered office changed on 26/09/06 from: 3 jail lane, biggin hill, westerham, kent, TN16 3SA (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 July 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 46 syon lane, isleworth, middlesex, TW7 5NQ (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 46 syon lane, isleworth, middlesex, TW7 5NQ (1 page)
19 July 2006New director appointed (1 page)
18 July 2006Incorporation (12 pages)
18 July 2006Incorporation (12 pages)