Company NameRotella Limited
Company StatusDissolved
Company Number09850542
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Geoffrey Stoddard Nash
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(same day as company formation)
RoleGemstone Merchant
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA
Director NameMr William McLean Gifford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA
Director NameMr Krishana Raj Singh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA
Director NameMr William McLean Gifford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA

Location

Registered Address27 Holland Street
London
W8 4NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts29 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Micro company accounts made up to 29 April 2019 (5 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
6 August 2019Cessation of Charles Geoffrey Stoddard Nash as a person with significant control on 14 January 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Micro company accounts made up to 29 April 2018 (5 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
11 April 2018Notification of Charles Geoffrey Stoddard Nash as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Notification of Charles Geoffrey Stoddard Nash as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Appointment of Mr William Mclean Gifford as a director on 27 February 2018 (2 pages)
22 January 2018Termination of appointment of William Mclean Gifford as a director on 22 January 2018 (1 page)
16 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
2 January 2018Confirmation statement made on 29 October 2017 with updates (7 pages)
21 November 2017Termination of appointment of Krishana Raj Singh as a director on 13 November 2017 (1 page)
21 November 2017Termination of appointment of Krishana Raj Singh as a director on 13 November 2017 (1 page)
19 October 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
19 October 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Change of share class name or designation (2 pages)
5 July 2016Resolutions
  • RES13 ‐ Shares converted 27/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 July 2016Resolutions
  • RES13 ‐ Shares converted 27/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)