Active - Proposal to Strike off
Company Information for ROSIE'S GOURMET PRODUCTS (UK) LIMITED
SUITE 198, 19-21 CRAWFORD STREET, LONDON, W1H 1PJ,
|
Company Registration Number
05616849
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROSIE'S GOURMET PRODUCTS (UK) LIMITED | |
Legal Registered Office | |
SUITE 198 19-21 CRAWFORD STREET LONDON W1H 1PJ Other companies in W1H | |
Company Number | 05616849 | |
---|---|---|
Company ID Number | 05616849 | |
Date formed | 2005-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 10:28:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEGAL CONSULTANTNS LIMITED |
||
YAEL GREEN |
||
OHAD YARON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STARDATA BUSINESS SERVICES LIMITED |
Company Secretary | ||
ROSIE ABRAHAMS |
Director | ||
STEPHEN PAUL GOODWIN |
Company Secretary | ||
RACHELLE GOODWIN |
Director | ||
HOWARD LIONEL MORRIS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS GYM GLOBAL FOUNDATION | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2018-03-20 | |
MOSHEL LIMITED | Director | 2007-05-06 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
EGOY DISTRIBUTION LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/10/15 FULL LIST | |
AR01 | 27/10/15 FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ohad Yaron on 2011-10-27 | |
AA01 | Previous accounting period extended from 30/11/10 TO 30/04/11 | |
AP04 | Appointment of corporate company secretary Legal Consultantns Limited | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/10 FROM Harben House Harben Parade Finchley Road London NW3 6LH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STARDATA BUSINESS SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSIE ABRAHAMS | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/06/10 | |
AP01 | DIRECTOR APPOINTED OHAD YARON | |
AP01 | DIRECTOR APPOINTED YAEL GREEN | |
SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 300 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSIE ABRAHAMS / 01/02/2010 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSIE ABRAHAMS / 09/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 09/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN GOODWIN | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG | |
288a | SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHELLE GOODWIN | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RACHELLE GOODWIN | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSIE ABRAHAMS / 31/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
88(2)R | AD 25/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 6 SHIREHALL PARK LONDON NW4 2QL | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROSIE'S GOURMET PRODUCTS (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |