Company NameRosie's Gourmet Products (UK) Limited
Company StatusDissolved
Company Number05616849
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yael Green
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stratford Place
London
W1C 1BB
Director NameMr Ohad Yaron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 22 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 198 19-21 Crawford Street
London
W1H 1PJ
Secretary NameLegal Consultantns Limited (Corporation)
StatusClosed
Appointed27 October 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 22 October 2019)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMs Rosie Abrahams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade Finchley Road
London
NW3 6LH
Secretary NameMr Howard Lionel Morris
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shirehall Park
Hendon
London
NW4 2QL
Secretary NameMr Stephen Paul Goodwin
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodlands
London
NW11 9QU
Director NameMrs Rachelle Goodwin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 January 2009)
RoleTranslator
Country of ResidenceEngland
Correspondence Address58 Woodlands
London
NW11 9QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed26 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2010)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressSuite 198 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

150 at £1Ohad Yaron
50.00%
Ordinary
75 at £1Trevor Green
25.00%
Ordinary
75 at £1Yael Green
25.00%
Ordinary

Financials

Year2014
Net Worth-£72,107
Cash£44
Current Liabilities£1,528

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
13 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 300
(5 pages)
28 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 300
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(5 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 November 2011Director's details changed for Ohad Yaron on 27 October 2011 (2 pages)
25 November 2011Director's details changed for Ohad Yaron on 27 October 2011 (2 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
26 August 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
26 August 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
3 November 2010Appointment of Legal Consultantns Limited as a secretary (3 pages)
3 November 2010Appointment of Legal Consultantns Limited as a secretary (3 pages)
29 October 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 29 October 2010 (2 pages)
29 October 2010Termination of appointment of Stardata Business Services Limited as a secretary (2 pages)
29 October 2010Termination of appointment of Rosie Abrahams as a director (2 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
29 October 2010Termination of appointment of Rosie Abrahams as a director (2 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
29 October 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 29 October 2010 (2 pages)
29 October 2010Termination of appointment of Stardata Business Services Limited as a secretary (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 300
(2 pages)
14 June 2010Appointment of Yael Green as a director (2 pages)
14 June 2010Appointment of Yael Green as a director (2 pages)
14 June 2010Appointment of Ohad Yaron as a director (2 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 300
(2 pages)
14 June 2010Appointment of Ohad Yaron as a director (2 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 300
(2 pages)
10 February 2010Director's details changed for Ms Rosie Abrahams on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Rosie Abrahams on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Rosie Abrahams on 1 February 2010 (2 pages)
23 November 2009Secretary's details changed for Stardata Business Services Limited on 9 November 2009 (2 pages)
23 November 2009Director's details changed for Ms Rosie Abrahams on 9 November 2009 (2 pages)
23 November 2009Secretary's details changed for Stardata Business Services Limited on 9 November 2009 (2 pages)
23 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Ms Rosie Abrahams on 9 November 2009 (2 pages)
23 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Ms Rosie Abrahams on 9 November 2009 (2 pages)
23 November 2009Secretary's details changed for Stardata Business Services Limited on 9 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 March 2009Secretary appointed stardata business services LIMITED (2 pages)
11 March 2009Appointment terminated secretary stephen goodwin (1 page)
11 March 2009Secretary appointed stardata business services LIMITED (2 pages)
11 March 2009Registered office changed on 11/03/2009 from c/o goldwins 75 maygrove road london NW6 2EG (1 page)
11 March 2009Appointment terminated secretary stephen goodwin (1 page)
11 March 2009Registered office changed on 11/03/2009 from c/o goldwins 75 maygrove road london NW6 2EG (1 page)
6 February 2009Appointment terminated director rachelle goodwin (1 page)
6 February 2009Appointment terminated director rachelle goodwin (1 page)
12 November 2008Return made up to 09/11/08; full list of members (4 pages)
12 November 2008Return made up to 09/11/08; full list of members (4 pages)
31 October 2008Director appointed rachelle goodwin (2 pages)
31 October 2008Director appointed rachelle goodwin (2 pages)
16 October 2008Return made up to 09/11/07; full list of members (3 pages)
16 October 2008Director's change of particulars / rosie abrahams / 31/10/2007 (2 pages)
16 October 2008Return made up to 09/11/07; full list of members (3 pages)
16 October 2008Director's change of particulars / rosie abrahams / 31/10/2007 (2 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 August 2007Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2007Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 6 shirehall park london NW4 2QL (1 page)
12 March 2007Registered office changed on 12/03/07 from: 6 shirehall park london NW4 2QL (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
1 February 2007Return made up to 09/11/06; full list of members (6 pages)
1 February 2007Return made up to 09/11/06; full list of members (6 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
9 November 2005Incorporation (16 pages)
9 November 2005Incorporation (16 pages)