Company NameRosie's Craft Shop Limited
Company StatusDissolved
Company Number08058107
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameLittle Ribbon Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Roselyn Louise Wragg
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Valley Road
Sheffield
S21 1JB
Director NameMr Jonathan Wragg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(1 year after company formation)
Appointment Duration3 years, 6 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Valley Road
Valley Road Killamarsh
Sheffield
S21 1JB

Location

Registered Address66 Abbeydale Road
Sheffield
S7 1FD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Wragg
50.00%
Ordinary
1 at £1Roselyn Louise Wragg
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
10 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
23 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
23 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
20 January 2016Company name changed little ribbon shop LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
20 January 2016Company name changed little ribbon shop LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD United Kingdom on 15 May 2014 (1 page)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD United Kingdom on 15 May 2014 (1 page)
6 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 May 2013Appointment of Mr Jonathan Wragg as a director (2 pages)
21 May 2013Appointment of Mr Jonathan Wragg as a director (2 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
25 December 2012Registered office address changed from 60 Abbeydale Road Sheffield South Yorkshire S60 5RX on 25 December 2012 (1 page)
25 December 2012Registered office address changed from 60 Abbeydale Road Sheffield South Yorkshire S60 5RX on 25 December 2012 (1 page)
10 December 2012Registered office address changed from Suite 42 Clocktower Business Centre Works Road Chesterfield S43 2PE England on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Suite 42 Clocktower Business Centre Works Road Chesterfield S43 2PE England on 10 December 2012 (2 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)