Company NameRozaya Ventures Ltd
Company StatusDissolved
Company Number08787023
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

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
Appointed01 December 2013(1 week, 2 days after company formation)
Appointment Duration1 year, 5 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 George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D The Black Barn Whites Farm, Barleylands Roa
Noak Bridge, Basildon
Essex
SS15 4BG

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

1000 at £1Rozaya PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
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)
23 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
(3 pages)
23 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
(3 pages)
25 January 2014Appointment of Mr Jack Kaye as a director on 1 December 2013 (2 pages)
25 January 2014Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page)
25 January 2014Appointment of Mr Jack Kaye as a director on 1 December 2013 (2 pages)
25 January 2014Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page)
25 January 2014Appointment of Mr Jack Kaye as a director on 1 December 2013 (2 pages)
14 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 January 2014Current accounting period extended from 30 November 2014 to 31 December 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)
22 November 2013Incorporation (25 pages)
22 November 2013Incorporation (25 pages)