Company NameRoseberry Restaurant Limited
Company StatusDissolved
Company Number04594776
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameKorim Miah
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 10 October 2006)
RoleRestaurateur
Correspondence Address46 Warbreck Drive
Blackpool
Lancashire
FY2 9RY
Director NamePonke Miah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 10 October 2006)
RoleRestaurateur
Correspondence Address33 Beech Street
Rowtenstall
Rossendale
BB4 8JL
Secretary NameEnus Miah
NationalityBritish
StatusClosed
Appointed12 December 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 10 October 2006)
RoleRestaurateur
Correspondence Address33 Beech Street
Rowtenstall
Rossendale
BB4 8JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoy & Co Chartered Certified
Accountants 139 Wilbraham Road
Fallowfield
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2005Application for striking-off (1 page)
31 March 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
8 March 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
2 April 2004Return made up to 19/11/03; full list of members (7 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Ad 03/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)