Company NameRosa's Westfield Limited
Company StatusDissolved
Company Number07516047
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander James Derek Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Roding Mews
London
E1W 2JN
Director NameMrs Saiphin Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address13 Roding Mews
London
E1W 2JN
Secretary NameRWL Registrars (Corporation)
StatusResigned
Appointed01 August 2011(5 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2014)
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressRoom 215 3-7 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,172
Cash£89,741
Current Liabilities£345,190

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 July 2013Delivered on: 19 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2013Delivered on: 3 April 2013
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £60,000.
Outstanding
22 June 2011Delivered on: 25 June 2011
Satisfied on: 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(4 pages)
2 June 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Termination of appointment of Rwl Registrars as a secretary (1 page)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
24 February 2014Termination of appointment of Rwl Registrars as a secretary (1 page)
15 November 2013Satisfaction of charge 1 in full (8 pages)
15 November 2013Satisfaction of charge 1 in full (8 pages)
19 July 2013Registration of charge 075160470003 (5 pages)
19 July 2013Registration of charge 075160470003 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 April 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 April 2012Registered office address changed from C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2 April 2012 (1 page)
22 February 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 4
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 4
(3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
2 September 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
2 September 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
1 September 2011Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 1 September 2011 (2 pages)
1 September 2011Appointment of Rwl Registrars as a secretary (3 pages)
1 September 2011Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 1 September 2011 (2 pages)
1 September 2011Appointment of Rwl Registrars as a secretary (3 pages)
1 September 2011Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 1 September 2011 (2 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)