Company NameRosta House Limited
Company StatusDissolved
Company Number06648644
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Domenico Salerno
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressKniaz Al Dondukov Korsakov N5
Sofia
Bulgaria
Secretary NameHipret Limited (Corporation)
StatusResigned
Appointed10 September 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2015)
Correspondence AddressRosta House 144 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH

Contact

Telephone0161 4295333
Telephone regionManchester

Location

Registered AddressApex Self Storage
Manchester Abattoir, Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£26,860
Cash£756
Current Liabilities£472,990

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
1 October 2016Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page)
1 October 2016Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Director's details changed for Dr Domenico Salerno on 10 October 2013 (2 pages)
20 January 2016Director's details changed for Dr Domenico Salerno on 10 October 2013 (2 pages)
20 January 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Termination of appointment of Hipret Limited as a secretary on 8 January 2015 (1 page)
1 May 2015Termination of appointment of Hipret Limited as a secretary on 8 January 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Secretary's details changed for Hipret Limited on 10 May 2014 (1 page)
30 September 2014Secretary's details changed for Hipret Limited on 10 May 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (14 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
11 November 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
11 November 2011Memorandum and Articles of Association (10 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2011Memorandum and Articles of Association (10 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
(3 pages)
28 July 2011Director's details changed for Dr Domenico Salerno on 16 July 2011 (2 pages)
28 July 2011Director's details changed for Dr Domenico Salerno on 16 July 2011 (2 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Secretary's details changed for Hipret Limited on 16 July 2010 (2 pages)
25 January 2011Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Hipret Limited on 16 July 2010 (2 pages)
25 January 2011Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages)
19 January 2011Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
23 October 2008Registered office changed on 23/10/2008 from rosta house 144 castle street edgeley cheshire SK3 9JH united kingdom (1 page)
23 October 2008Registered office changed on 23/10/2008 from rosta house 144 castle street edgeley cheshire SK3 9JH united kingdom (1 page)
16 October 2008Secretary appointed hipret LIMITED (1 page)
16 October 2008Secretary appointed hipret LIMITED (1 page)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)