Company NameRozelle By Rozzy Suri Limited
Company StatusDissolved
Company Number09488336
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Hirenkumar Ravjibhai Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Nelson Street
Unit 16 Nbc Business Centre
London
E1 2DE
Director NameMrs Amarjeet Kaur Suri
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Shaftesbury Avenue
London
WC2H 8EG
Director NameMr Kalpitkumar Ashokbhai Patel
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed26 August 2015(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Shaftesbury Avenue
London
WC2H 8EG
Director NameMr Mounikkumar Upadhyay
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed11 January 2016(10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address58 Nelson Street
Unit 16 Nbc Business Centre
London
E1 2DE
Director NameMr Pereira Inacio Caxton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed20 March 2017(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 03 April 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Nelson Street
Unit 16 Nbc Business Centre
London
E1 2DE

Location

Registered Address58 Nelson Street
Unit 16 Nbc Business Centre
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Mounikkumar Upadhyay
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
3 April 2017Termination of appointment of Pereira Inacio Caxton as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Pereira Inacio Caxton as a director on 3 April 2017 (1 page)
30 March 2017Appointment of Mr Pereira Inacio Caxton as a director on 20 March 2017 (2 pages)
30 March 2017Appointment of Mr Pereira Inacio Caxton as a director on 20 March 2017 (2 pages)
28 March 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Appointment of Mr Hirenkumar Ravjibhai Patel as a director on 1 December 2016 (2 pages)
1 December 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
1 December 2016Appointment of Mr Hirenkumar Ravjibhai Patel as a director on 1 December 2016 (2 pages)
1 December 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
1 December 2016Termination of appointment of Mounikkumar Upadhyay as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Mounikkumar Upadhyay as a director on 1 December 2016 (1 page)
12 January 2016Termination of appointment of Kalpitkumar Ashokbhai Patel as a director on 11 January 2016 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
12 January 2016Appointment of Mr Mounikkumar Upadhyay as a director on 11 January 2016 (2 pages)
12 January 2016Register inspection address has been changed to 234 Shaftesbury Avenue London WC2H 8EG (1 page)
12 January 2016Termination of appointment of Kalpitkumar Ashokbhai Patel as a director on 11 January 2016 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
12 January 2016Appointment of Mr Mounikkumar Upadhyay as a director on 11 January 2016 (2 pages)
12 January 2016Register inspection address has been changed to 234 Shaftesbury Avenue London WC2H 8EG (1 page)
3 September 2015Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Empire Tax and Corporate Solutions 58 Nelson Street Unit 16 Nbc Business Centre London E1 2DE on 3 September 2015 (1 page)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
3 September 2015Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Empire Tax and Corporate Solutions 58 Nelson Street Unit 16 Nbc Business Centre London E1 2DE on 3 September 2015 (1 page)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
3 September 2015Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Empire Tax and Corporate Solutions 58 Nelson Street Unit 16 Nbc Business Centre London E1 2DE on 3 September 2015 (1 page)
27 August 2015Termination of appointment of Amarjeet Kaur Suri as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Kalpitkumar Ashokbhai Patel as a director on 26 August 2015 (2 pages)
27 August 2015Termination of appointment of Amarjeet Kaur Suri as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Kalpitkumar Ashokbhai Patel as a director on 26 August 2015 (2 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 10
(35 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 10
(35 pages)