Company NameRose Tea Limited
Company StatusDissolved
Company Number07041160
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Directors

Director NameMs Dawn Elizabeth Stretton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit C3c The Corn Exchange Shops
Call Lane
Leeds
West Yorkshire
LS1 6DE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressUnit C3c The Corn Exchange Shops
Call Lane
Leeds
West Yorkshire
LS1 6DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2009Director's details changed for Ms Daw Elizabeth Stretton on 14 October 2009 (2 pages)
22 October 2009Director's details changed for Ms Daw Elizabeth Stretton on 14 October 2009 (2 pages)
21 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Jonathon Round as a director (1 page)
21 October 2009Appointment of Ms Daw Elizabeth Stretton as a director (2 pages)
21 October 2009Appointment of Ms Daw Elizabeth Stretton as a director (2 pages)
21 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Jonathon Round as a director (1 page)
14 October 2009Incorporation
Statement of capital on 2009-10-14
  • GBP 1
(33 pages)
14 October 2009Incorporation
Statement of capital on 2009-10-14
  • GBP 1
(33 pages)