Company NameRoots And Bulbs Limited
Company StatusDissolved
Company Number08538349
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Sarah Pertsemlidi-Cadji
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGreek
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 Portman Mews South
London
W1H 6AY
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address7 Portman Mews South
London
W1H 6AY

Contact

Websiterootfilling.com
Telephone020 85479997
Telephone regionLondon

Location

Registered Address7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Slc (R&b) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£312,032
Cash£12,566
Current Liabilities£718,940

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2021Voluntary strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (3 pages)
2 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 August 2020Change of details for Slc (R&B) Limited as a person with significant control on 17 May 2017 (2 pages)
6 July 2020Director's details changed for Mr Laurent Elie Cadji on 28 February 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
29 May 2019Current accounting period extended from 25 May 2019 to 31 May 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
26 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
31 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 February 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 May 2017Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Laurent Elie Cadji on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Laurent Elie Cadji on 1 May 2017 (2 pages)
17 May 2017Registered office address changed from 5 Welbeck Street London W1G 9YQ to 7 Portman Mews South London W1H 6AY on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 5 Welbeck Street London W1G 9YQ to 7 Portman Mews South London W1H 6AY on 17 May 2017 (1 page)
11 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
11 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
14 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
14 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
1 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(4 pages)
30 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
8 August 2013Director's details changed for Ms Sara Pertsemlidi on 21 May 2013 (2 pages)
8 August 2013Director's details changed for Ms Sara Pertsemlidi on 21 May 2013 (2 pages)
1 August 2013Director's details changed for Ms Sara Pertsemlides-Cadji on 21 May 2013 (2 pages)
1 August 2013Director's details changed for Ms Sara Pertsemlides-Cadji on 21 May 2013 (2 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)