Company NameRose-Green Productions Limited
Company StatusDissolved
Company Number07911170
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCamille Heath
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited States
Correspondence Address127 Teal Ct
Royal Palm Beach
Florida
33411
Director NameKealy Wilson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Terrace
Leeds
West Yorkshire
LS8 3RL
Director NameMr Malachi Joseph Blair
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Pasture Road
Leeds
LS8 4LW

Contact

Websiterosegreenproductions.com

Location

Registered Address20 Berkeley Terrace
Leeds
West Yorkshire
LS8 3RL
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Shareholders

2 at £1Damion Rose-green
40.00%
Ordinary
1 at £1Alvin Stewart
20.00%
Ordinary
1 at £1Camille Heath
20.00%
Ordinary
1 at £1Kealy Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,542
Current Liabilities£9,542

Accounts

Latest Accounts30 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Total exemption small company accounts made up to 30 January 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 30 January 2014 (7 pages)
16 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-16
  • GBP 5
(3 pages)
16 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-16
  • GBP 5
(3 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5
(3 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 January 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 January 2013 (7 pages)
16 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
16 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
14 August 2012Termination of appointment of Malachi Blair as a director (1 page)
14 August 2012Termination of appointment of Malachi Blair as a director (1 page)
19 April 2012Appointment of Mr Malachi Joseph Blair as a director (2 pages)
19 April 2012Appointment of Mr Malachi Joseph Blair as a director (2 pages)
26 March 2012Termination of appointment of Kealy Wilson as a director (1 page)
26 March 2012Termination of appointment of Kealy Wilson as a director (1 page)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)