About

Registered Number: 07338814
Date of Incorporation: 06/08/2010 (13 years and 8 months ago)
Company Status: Active
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Unit 1, Ducksbury Industrial Estate, Charlton Mead Lane, Hoddesdon, London, EN11 0DJ,

 

Based in Hoddesdon, London, Rosali Ltd was established in 2010, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Engutsamy, Selvin, Quinto, Vincenzo, Andreozzi, Giuseppe, Brun, Andrea, Veriani, Radames in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGUTSAMY, Selvin 06 January 2020 - 1
ANDREOZZI, Giuseppe 29 April 2014 04 June 2020 1
BRUN, Andrea 06 August 2010 09 June 2014 1
VERIANI, Radames 06 August 2010 29 April 2014 1
Secretary Name Appointed Resigned Total Appointments
QUINTO, Vincenzo 01 November 2010 01 August 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 16 June 2020
CS01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
SH01 - Return of Allotment of shares 08 April 2020
PSC01 - N/A 12 March 2020
PSC01 - N/A 11 March 2020
PSC09 - N/A 11 March 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 January 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 24 December 2019
CH01 - Change of particulars for director 24 December 2019
AD01 - Change of registered office address 24 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
CS01 - N/A 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 06 June 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 17 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 06 June 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 17 February 2017
RT01 - Application for administrative restoration to the register 17 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AP03 - Appointment of secretary 07 December 2010
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.