Company NameRosel & Co Restaurant Limited
Company StatusDissolved
Company Number06818674
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 3 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Zane Edward Rosel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raintree House
Windmill
Padstow
Cornwall
PL28 8RY
Secretary NameMr Zane Edwards Rosel
StatusClosed
Appointed21 October 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address180a Ifield Road
Chelsea
London
SW10 9AF
Director NameMr Douglas John Crook
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Nore Road
Portishead
Bristol
North Somerset
BS20 8DX
Director NameMr Philip Alexander Hobson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Boyd Avenue
Padstow
Cornwall
PL28 8HD
Director NameMr Thomas Paul Russell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Wiseman Apartments 1a College Fields
Bristol
BS8 3HP
Secretary NameMr Philip Alexander Hobson
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Boyd Avenue
Padstow
Cornwall
PL28 8HD
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
BS2 8PE

Location

Registered Address180a Ifield Road
Chelsea
London
SW10 9AF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

50 at £1Jasmine Kelly
33.33%
Ordinary B
50 at £1Philip Alexander Hobson
33.33%
Ordinary
50 at £1Zane Edward Rosel
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,132
Current Liabilities£5,236

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Application to strike the company off the register (3 pages)
31 May 2013Application to strike the company off the register (3 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Registered office address changed from Rosel & Co Resteraunt the Dog House St. Merryn Padstow Cornwall PL28 8NF England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Rosel & Co Resteraunt the Dog House St. Merryn Padstow Cornwall PL28 8NF England on 25 February 2013 (1 page)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 150
(4 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 150
(4 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 October 2010Termination of appointment of Philip Hobson as a secretary (1 page)
21 October 2010Termination of appointment of Philip Hobson as a secretary (1 page)
21 October 2010Termination of appointment of Philip Hobson as a director (1 page)
21 October 2010Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX United Kingdom on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Philip Hobson as a director (1 page)
21 October 2010Appointment of Mr Zane Edwards Rosel as a secretary (1 page)
21 October 2010Appointment of Mr Zane Edwards Rosel as a secretary (1 page)
16 March 2010Secretary's details changed for Philip Alexander Hobson on 13 February 2010 (1 page)
16 March 2010Secretary's details changed for Philip Alexander Hobson on 13 February 2010 (1 page)
16 March 2010Director's details changed for Mr Philip Alexander Hobson on 13 February 2010 (2 pages)
16 March 2010Director's details changed for Zane Edward Rosel on 13 February 2010 (2 pages)
16 March 2010Director's details changed for Zane Edward Rosel on 13 February 2010 (2 pages)
16 March 2010Director's details changed for Mr Philip Alexander Hobson on 13 February 2010 (2 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 May 2009Appointment Terminated Director douglas crook (1 page)
16 May 2009Ad 13/02/09 gbp si 149@1=149 gbp ic 1/150 (2 pages)
16 May 2009Director appointed zane edward rosel (2 pages)
16 May 2009Director and secretary appointed philip alexander hobson (2 pages)
16 May 2009Appointment terminated director douglas crook (1 page)
16 May 2009Ad 13/02/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
16 May 2009Director appointed zane edward rosel (2 pages)
16 May 2009Director and secretary appointed philip alexander hobson (2 pages)
20 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(19 pages)
20 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
17 February 2009Registered office changed on 17/02/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england (1 page)
17 February 2009Appointment terminated director thomas russell (1 page)
17 February 2009Appointment terminated secretary bristol legal services LIMITED (1 page)
17 February 2009Appointment Terminated Director thomas russell (1 page)
17 February 2009Registered office changed on 17/02/2009 from pembroke house 7 brunswick square. Bristol BS2 8PE england (1 page)
17 February 2009Director appointed douglas john crook (1 page)
17 February 2009Appointment Terminated Secretary bristol legal services LIMITED (1 page)
17 February 2009Director appointed douglas john crook (1 page)
13 February 2009Incorporation (28 pages)
13 February 2009Incorporation (28 pages)