Company NameRozaya Accessories Ltd
Company StatusDissolved
Company Number07575314
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NameVetcell Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Grahame Miller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Palace Street
Norwich
Norfolk
NR3 1RT
Director NameMr George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rozaya PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£218
Current Liabilities£218

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
12 May 2014 (4 pages)
12 May 2014 (4 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
25 January 2014Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page)
25 January 2014Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
26 December 2013Appointment of Mr George Barry Jackson as a director on 23 December 2013 (2 pages)
26 December 2013Appointment of Mr George Barry Jackson as a director on 23 December 2013 (2 pages)
4 July 2013Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
1 July 2013Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013 (1 page)
30 May 2013Company name changed vetcell LIMITED\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
30 May 2013Appointment of Mr Jack Kaye as a director on 30 May 2013 (2 pages)
30 May 2013Termination of appointment of Grahame Miller as a director on 30 May 2013 (1 page)
30 May 2013Company name changed vetcell LIMITED\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
30 May 2013Appointment of Mr Jack Kaye as a director on 30 May 2013 (2 pages)
30 May 2013Accounts made up to 31 December 2012 (2 pages)
30 May 2013Accounts made up to 31 December 2012 (2 pages)
30 May 2013Termination of appointment of Grahame Miller as a director on 30 May 2013 (1 page)
25 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
5 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 February 2013Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013 (1 page)
5 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 February 2013Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013 (1 page)
19 November 2012Accounts made up to 31 March 2012 (2 pages)
19 November 2012Accounts made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)