ROSTRUM GROUP LIMITED

Register to unlock more data on OkredoRegister

ROSTRUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03921678

Incorporation date

07/02/2000

Size

Group

Contacts

Registered address

Registered address

Garden Flat 8 Highland Road, Gypsy Hill, London SE19 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon13/10/2010
Final Gazette dissolved following liquidation
dot icon13/07/2010
Return of final meeting in a members' voluntary winding up
dot icon20/10/2009
Declaration of solvency
dot icon20/10/2009
Appointment of a voluntary liquidator
dot icon20/10/2009
Resolutions
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/06/2008
Secretary's Change of Particulars / gryphon services LIMITED / 02/06/2008 / HouseName/Number was: , now: 1; Street was: 26 chaseley gardens, now: dundurn walk; Area was: , now: st fillans; Post Town was: skelmorlie, now: crieff; Region was: ayrshire, now: perthshire; Post Code was: PA17 5DQ, now: PH62NA
dot icon17/02/2008
Return made up to 08/02/08; full list of members
dot icon17/02/2008
Secretary's particulars changed
dot icon17/02/2008
Location of debenture register
dot icon17/02/2008
Location of register of members
dot icon06/01/2008
Director resigned
dot icon05/08/2007
Registered office changed on 06/08/07 from: 4 the grangeway grange park london N21 2HA
dot icon30/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 08/02/07; full list of members
dot icon19/02/2007
Location of register of members
dot icon19/02/2007
Location of debenture register
dot icon17/01/2007
Registered office changed on 18/01/07 from: 4TH floor 42 brook street london W1K 5DB
dot icon05/12/2006
Registered office changed on 06/12/06 from: schomberg house 80 - 82 pall mall london SW1Y 5HF
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/06/2006
Ad 23/06/06--------- £ si 5000@1=5000 £ ic 100000/105000
dot icon18/05/2006
Director resigned
dot icon04/05/2006
Nc inc already adjusted 10/02/06
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon02/03/2006
New director appointed
dot icon09/02/2006
Return made up to 08/02/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon09/02/2006
Director's particulars changed
dot icon08/02/2006
Location of register of members
dot icon26/01/2006
Registered office changed on 27/01/06 from: sayers butterworth 18 bentinck street london W1U 2AR
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon04/07/2005
Registered office changed on 05/07/05 from: flat 23 87 vincent square london SW1P 2PQ
dot icon12/06/2005
Registered office changed on 13/06/05 from: mint house 77 mansell street london E1 8AN
dot icon25/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 08/02/05; full list of members
dot icon10/02/2005
Location of register of members address changed
dot icon09/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 08/02/04; full list of members
dot icon11/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
New secretary appointed
dot icon17/02/2003
Return made up to 08/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 08/02/02; full list of members
dot icon01/05/2002
Ad 03/03/00-06/04/00 £ si 999@1
dot icon01/05/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Ad 23/04/01--------- £ si 99000@1=99000 £ ic 1/99001
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon24/04/2001
Return made up to 08/02/01; full list of members
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon08/10/2000
New director appointed
dot icon03/10/2000
Secretary resigned
dot icon02/10/2000
New director appointed
dot icon24/09/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon24/09/2000
Registered office changed on 25/09/00 from: st andrew's house 20 saint andrew street london EC4A 3TL
dot icon11/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Certificate of change of name
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon07/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/2000 - 03/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/02/2000 - 03/03/2000
43699
Hodgson Of Astley Abbotts, Robin Granville, Lord
Director
19/09/2000 - 31/12/2007
7
Wade, Michael John
Director
03/03/2000 - Present
33
Williamson, David Simon
Director
19/09/2000 - 13/11/2001
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSTRUM GROUP LIMITED

ROSTRUM GROUP LIMITED is an(a) Dissolved company incorporated on 07/02/2000 with the registered office located at Garden Flat 8 Highland Road, Gypsy Hill, London SE19 1DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSTRUM GROUP LIMITED?

toggle

ROSTRUM GROUP LIMITED is currently Dissolved. It was registered on 07/02/2000 and dissolved on 13/10/2010.

Where is ROSTRUM GROUP LIMITED located?

toggle

ROSTRUM GROUP LIMITED is registered at Garden Flat 8 Highland Road, Gypsy Hill, London SE19 1DP.

What does ROSTRUM GROUP LIMITED do?

toggle

ROSTRUM GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ROSTRUM GROUP LIMITED?

toggle

The latest filing was on 13/10/2010: Final Gazette dissolved following liquidation.