Company NameSarah Rossi Limited
Company StatusDissolved
Company Number06459253
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameLeopard Creek Minerals Limited

Business Activity

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

Directors

Director NameMr Adrian Richard Thorpe Beeston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 April 2019)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address153 Colherne Court
London
SW5 0DY
Director NameMs Sarah Caroline Beeston
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address153 Coleherne Court
London
SW5 0DY
Secretary NameMs Sarah Caroline Beeston
NationalityBritish
StatusClosed
Appointed07 January 2008(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address153 Coleherne Court
London
SW5 0DY
Director NameMr Martyn John Churchouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 13 January 2009)
RoleGoelogist
Country of ResidenceUnited Kingdom
Correspondence AddressWatersmeet Farm
Ford
Chippenham
Wiltshire
SN14 8RW
Director NameProf Michael Stephen Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 13 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestrydene
Station Road Burton
Neston
Cheshire
CH64 5SD
Wales
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 January 2013Director's details changed for Sarah Caroline Rossi on 14 December 2012 (2 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Sarah Caroline Rossi on 14 December 2012 (2 pages)
21 January 2013Secretary's details changed for Sarah Caroline Rossi on 14 December 2012 (1 page)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 January 2013Secretary's details changed for Sarah Caroline Rossi on 14 December 2012 (1 page)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Company name changed leopard creek minerals LIMITED\certificate issued on 29/01/09 (2 pages)
28 January 2009Company name changed leopard creek minerals LIMITED\certificate issued on 29/01/09 (2 pages)
21 January 2009Appointment terminated director michael johnson (1 page)
21 January 2009Appointment terminated director martyn churchouse (1 page)
21 January 2009Appointment terminated director michael johnson (1 page)
21 January 2009Appointment terminated director martyn churchouse (1 page)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page)
15 January 2009Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page)
15 January 2009Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page)
15 January 2009Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
21 December 2007Incorporation (14 pages)
21 December 2007Incorporation (14 pages)