Company NameRose Bank Kent Ltd
Company StatusDissolved
Company Number07080798
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Director

Director NameMr Mohammed Rahman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address360a Crofton Road
Orpington
Kent
BR6 8NN

Location

Registered Address360 Crofton Road
Orpington
Kent
BR6 6HN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£19,746
Cash£13,119
Current Liabilities£20,163

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 July 2012Administrative restoration application (3 pages)
31 July 2012Administrative restoration application (3 pages)
31 July 2012Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(14 pages)
31 July 2012Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(14 pages)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 August 2011Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
14 August 2011Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
14 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2010Director's details changed for Mr Manik Rahman on 28 December 2009 (3 pages)
11 January 2010Director's details changed for Mr Manik Rahman on 28 December 2009 (3 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)