Company NameRostrakoff Jewellery Limited
Company StatusDissolved
Company Number06084800
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameXenia Xenofontos
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCypriot
StatusClosed
Appointed06 February 2012(5 years after company formation)
Appointment Duration2 years, 9 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMichalaki Savva 30
Akaki
Nicosia 2720
Cyprus
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressPacific Building
Port Vila
Vanuatu
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mostalina Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£986
Cash£2,620
Current Liabilities£1,634

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Registered office address changed from 4Th Floor 100 New Bond Street Mayfair London W1S 1SP United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 4Th Floor 100 New Bond Street Mayfair London W1S 1SP United Kingdom on 13 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 16 March 2012 (1 page)
16 March 2012Appointment of Xenia Xenofontos as a director (2 pages)
16 March 2012Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Ian Taylor as a director (1 page)
16 March 2012Appointment of Xenia Xenofontos as a director (2 pages)
16 March 2012Termination of appointment of Ian Taylor as a director (1 page)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Return made up to 06/02/09; full list of members (3 pages)
1 April 2009Return made up to 06/02/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
3 April 2008Return made up to 06/02/08; full list of members (3 pages)
3 April 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Incorporation (13 pages)
6 February 2007New director appointed (1 page)
6 February 2007Incorporation (13 pages)