Company NameRose Court Int Ltd
Company StatusDissolved
Company Number11232743
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Asad Saleem Mirza
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2020(2 years, 5 months after company formation)
Appointment Duration9 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kedge House Tiller Road
London
E14 8PS
Director NameMr Mansoor Butt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Broadway Joel Street
Northwood Hills
HA6 1PA
Secretary NameMr Mansoor Butt
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address42 The Broadway Joel Street
Northwood Hills
HA6 1PA
Director NameMiss Hilda Baricz
Date of BirthDecember 1994 (Born 29 years ago)
NationalityRomanian
StatusResigned
Appointed06 October 2019(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address21 Kedge House Tiller Road
London
E14 8PS
Secretary NameMiss Hilda Baricz
StatusResigned
Appointed06 October 2019(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2020)
RoleCompany Director
Correspondence Address21 Kedge House Tiller Road
London
E14 8PS

Location

Registered Address21 Kedge House Tiller Road
London
E14 8PS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
10 August 2020Appointment of Mr Asad Saleem Mirza as a director on 10 August 2020 (2 pages)
10 August 2020Cessation of Hilda Baricz as a person with significant control on 10 August 2020 (1 page)
10 August 2020Registered office address changed from 28 Hermitage Way Stanmore HA7 2AY England to 21 Kedge House Tiller Road London E14 8PS on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
10 August 2020Termination of appointment of Hilda Baricz as a secretary on 10 August 2020 (1 page)
10 August 2020Notification of Asad Saleem Mirza as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Withdraw the company strike off application (1 page)
10 August 2020Termination of appointment of Hilda Baricz as a director on 10 August 2020 (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (3 pages)
18 December 2019Termination of appointment of Mansoor Butt as a secretary on 6 October 2019 (1 page)
18 December 2019Appointment of Miss Hilda Baricz as a director on 6 October 2019 (2 pages)
18 December 2019Notification of Hilda Baricz as a person with significant control on 6 October 2019 (2 pages)
18 December 2019Termination of appointment of Mansoor Butt as a director on 6 October 2019 (1 page)
18 December 2019Registered office address changed from Rose Court Ltd 20 Tadworth Parade Hornchurch RM12 5AS England to 28 Hermitage Way Stanmore HA7 2AY on 18 December 2019 (1 page)
18 December 2019Cessation of Mansoor Butt as a person with significant control on 6 October 2019 (1 page)
18 December 2019Notification of Hilda Baricz as a person with significant control on 6 October 2019 (2 pages)
18 December 2019Cessation of Hilda Baricz as a person with significant control on 6 October 2019 (1 page)
18 December 2019Appointment of Miss Hilda Baricz as a secretary on 6 October 2019 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
(28 pages)