Company NameRossinell Ltd
Company StatusDissolved
Company Number07716443
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Rosen Dimitrov Makedonski
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBulgarian
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Sparsholt Road
Barking
London
IG11 7YG

Location

Registered Address69 Sparsholt Road
Barking
London
IG11 7YG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2013
Net Worth£28
Cash£40
Current Liabilities£2,202

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
7 August 2016Micro company accounts made up to 31 July 2016 (4 pages)
7 August 2016Micro company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
27 August 2015Registered office address changed from 27 Ramsgill Court Heelands Milton Keynes MK13 7LS to 69 Sparsholt Road Barking London IG11 7YG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 27 Ramsgill Court Heelands Milton Keynes MK13 7LS to 69 Sparsholt Road Barking London IG11 7YG on 27 August 2015 (1 page)
26 August 2015Director's details changed for Mr Rosen Dimitrov Makedonski on 25 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Rosen Dimitrov Makedonski on 25 August 2015 (2 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Registered office address changed from 63 Loveridge Road London NW6 2DR to 27 Ramsgill Court Heelands Milton Keynes MK13 7LS on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 63 Loveridge Road London NW6 2DR to 27 Ramsgill Court Heelands Milton Keynes MK13 7LS on 19 August 2015 (1 page)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
16 July 2014Amended total exemption small company accounts made up to 31 July 2013 (2 pages)
16 July 2014Amended total exemption small company accounts made up to 31 July 2013 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)