Company NameRozaya Fashions Ltd
Company StatusDissolved
Company Number05548443
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesAlliance Of Professional Advisers (Aopa) Ltd and Westhouse Medical Ltd

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMs Claire Ruth Risby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2010)
RoleManager
Country of ResidenceGB
Correspondence Address60 Oving Road
Chichester
West Sussex
PO19 7EN
Secretary NameNicholas Oliver Belton
NationalityBritish
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2010)
RoleSecretary
Correspondence AddressForest Lodge Baring Close
East Stratton
Winchester
Hampshire
SO21 3DY
Director NameMr Richard Holder
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 29 Regus House Victory Way
Dartford
Kent
DA2 6QD
Director NameMr Alexander Charles Renny
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RP
Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Secretary NameMr Richard Holder
StatusResigned
Appointed01 May 2011(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 February 2012)
RoleCompany Director
Correspondence AddressOffice 29 Regus House Victory Way
Dartford
Kent
DA2 6QD
Director NameMr Walter Sebastian Issler
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed12 July 2012(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 15 August 2012)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Michael Donald Westhaver
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2012(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 15 August 2012)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameWesthouse Medical Services Plc (Corporation)
StatusResigned
Appointed02 January 2013(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 May 2013)
Correspondence AddressSuite 105 72 Great Titchfield Street
London
W1W 7QW

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rozaya PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£524,243

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
12 May 2014 (4 pages)
12 May 2014 (4 pages)
10 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2014Statement by directors (1 page)
10 March 2014Statement of capital on 10 March 2014
  • GBP 1
(4 pages)
10 March 2014Solvency statement dated 06/03/14 (1 page)
10 March 2014Statement of capital on 10 March 2014
  • GBP 1
(4 pages)
10 March 2014Solvency statement dated 06/03/14 (1 page)
10 March 2014Statement by directors (1 page)
10 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2014Section 519 (1 page)
5 March 2014Section 519 (1 page)
25 January 2014Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page)
25 January 2014Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
26 December 2013Appointment of Mr Jack Kaye as a director on 23 December 2013 (2 pages)
26 December 2013Appointment of Mr Jack Kaye as a director on 23 December 2013 (2 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
4 July 2013Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
1 July 2013Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page)
30 May 2013Company name changed westhouse medical LTD\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
30 May 2013Termination of appointment of Westhouse Medical Services Plc as a director on 30 May 2013 (1 page)
30 May 2013Termination of appointment of Westhouse Medical Services Plc as a director on 30 May 2013 (1 page)
30 May 2013Accounts made up to 31 December 2012 (2 pages)
30 May 2013Company name changed westhouse medical LTD\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
30 May 2013Accounts made up to 31 December 2012 (2 pages)
2 January 2013Appointment of Westhouse Medical Services Plc as a director on 2 January 2013 (2 pages)
2 January 2013Appointment of Westhouse Medical Services Plc as a director on 2 January 2013 (2 pages)
2 January 2013Appointment of Westhouse Medical Services Plc as a director on 2 January 2013 (2 pages)
8 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
18 August 2012Termination of appointment of Michael Donald Westhaver as a director on 15 August 2012 (1 page)
18 August 2012Appointment of Mr George Barry Jackson as a director on 15 August 2012 (2 pages)
18 August 2012Termination of appointment of Walter Sebastian Issler as a director on 15 August 2012 (1 page)
18 August 2012Termination of appointment of Walter Sebastian Issler as a director on 15 August 2012 (1 page)
18 August 2012Termination of appointment of Michael Donald Westhaver as a director on 15 August 2012 (1 page)
18 August 2012Appointment of Mr George Barry Jackson as a director on 15 August 2012 (2 pages)
12 July 2012Appointment of Mr Michael Donald Westhaver as a director on 12 July 2012 (2 pages)
12 July 2012Appointment of Mr Michael Donald Westhaver as a director on 12 July 2012 (2 pages)
12 July 2012Termination of appointment of Jack Kaye as a director on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Walter Sebastian Issler as a director on 12 July 2012 (2 pages)
12 July 2012Termination of appointment of Jack Kaye as a director on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Walter Sebastian Issler as a director on 12 July 2012 (2 pages)
29 May 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Full accounts made up to 31 December 2011 (11 pages)
8 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
8 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
7 February 2012Termination of appointment of Richard Holder as a director on 3 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Holder as a secretary on 3 February 2012 (2 pages)
7 February 2012Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN England on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Holder as a director on 3 February 2012 (2 pages)
7 February 2012Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN England on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Holder as a director on 3 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Holder as a secretary on 3 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Holder as a secretary on 3 February 2012 (2 pages)
7 February 2012Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN England on 7 February 2012 (2 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Director's details changed for Mr Jack Kaye on 30 August 2011 (2 pages)
23 January 2012Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP England on 23 January 2012 (1 page)
23 January 2012Director's details changed for Mr Jack Kaye on 30 August 2011 (2 pages)
23 January 2012Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Richard Holder on 30 August 2011 (2 pages)
23 January 2012Director's details changed for Mr Richard Holder on 30 August 2011 (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Accounts made up to 31 August 2010 (2 pages)
13 September 2011Accounts made up to 31 August 2010 (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 530,000
(4 pages)
10 May 2011Sub-division of shares on 18 April 2011 (5 pages)
10 May 2011Sub-division of shares on 18 April 2011 (5 pages)
10 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 530,000
(4 pages)
5 May 2011Appointment of Mr Richard Holder as a secretary (1 page)
5 May 2011Appointment of Mr Richard Holder as a secretary (1 page)
3 May 2011Termination of appointment of Alexander Renny as a director (1 page)
3 May 2011Termination of appointment of Alexander Renny as a director (1 page)
19 April 2011Appointment of Mr Alexander Charles Renny as a director (3 pages)
19 April 2011Appointment of Mr Jack Kaye as a director (3 pages)
19 April 2011Appointment of Mr Alexander Charles Renny as a director (3 pages)
19 April 2011Appointment of Mr Jack Kaye as a director (3 pages)
7 April 2011Termination of appointment of Jack Kaye as a director (1 page)
7 April 2011Termination of appointment of Jack Kaye as a director (1 page)
9 November 2010Appointment of Mr Jack Kaye as a director (2 pages)
9 November 2010Appointment of Mr Jack Kaye as a director (2 pages)
5 November 2010Company name changed alliance of professional advisers (aopa) LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Company name changed alliance of professional advisers (aopa) LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
5 November 2010Change of name notice (2 pages)
3 September 2010Director's details changed for Mr Richard Holder on 30 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Richard Holder on 30 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU on 16 August 2010 (1 page)
28 July 2010Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN England on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN England on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Richard Holder on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Richard Holder on 28 July 2010 (2 pages)
26 May 2010Full accounts made up to 31 August 2009 (3 pages)
26 May 2010Full accounts made up to 31 August 2009 (3 pages)
17 February 2010Termination of appointment of Nicholas Belton as a secretary (1 page)
17 February 2010Termination of appointment of Nicholas Belton as a secretary (1 page)
17 February 2010Termination of appointment of Claire Risby as a director (1 page)
17 February 2010Appointment of Mr Richard Holder as a director (2 pages)
17 February 2010Termination of appointment of Claire Risby as a director (1 page)
17 February 2010Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 17 February 2010 (1 page)
17 February 2010Appointment of Mr Richard Holder as a director (2 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
15 October 2009Secretary's details changed for Nicholas Oliver Belton on 28 August 2009 (1 page)
15 October 2009Secretary's details changed for Nicholas Oliver Belton on 28 August 2009 (1 page)
7 April 2009Accounts made up to 31 August 2008 (3 pages)
7 April 2009Accounts made up to 31 August 2008 (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 October 2007Return made up to 30/08/07; full list of members (2 pages)
17 October 2007Return made up to 30/08/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 41 beach road littlehampton west sussex BN17 5JA (1 page)
20 April 2007Registered office changed on 20/04/07 from: 41 beach road littlehampton west sussex BN17 5JA (1 page)
29 September 2006Return made up to 30/08/06; full list of members (2 pages)
29 September 2006Return made up to 30/08/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: c/o arundel business associates LTD, 58 torton hill road arundel west sussex BN18 9HH (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: c/o arundel business associates LTD, 58 torton hill road arundel west sussex BN18 9HH (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
13 September 2005Nc dec already adjusted 19/08/05 (1 page)
13 September 2005Nc dec already adjusted 19/08/05 (1 page)
13 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Incorporation (9 pages)
30 August 2005Incorporation (9 pages)