Company NameRosemore It Limited
Company StatusDissolved
Company Number06190966
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Matyas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2010)
RoleComputer Programer
Country of ResidenceEngland
Correspondence Address24 St Andrews Grove
London
N16 5NE
Secretary NameJoseph Schneck
NationalityBritish
StatusClosed
Appointed03 May 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2010)
RoleWebsite Programmer
Correspondence AddressFlat 1 26 St Kildas Road
Stoke Newington
London
N16 5BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 1
26 St Kildas Rd
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(4 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(4 pages)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (1 page)
30 March 2010Application to strike the company off the register (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 29/03/09; full list of members (3 pages)
23 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 December 2008Accounts made up to 31 March 2008 (2 pages)
18 September 2008Ad 16/09/08 gbp si 1@1=1 gbp ic 1/2 (1 page)
18 September 2008Return made up to 29/03/08; full list of members (3 pages)
18 September 2008Ad 16/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
18 September 2008Return made up to 29/03/08; full list of members (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
29 March 2007Incorporation (9 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Incorporation (9 pages)