Company NameThe Rosy Leaf Limited
Company StatusDissolved
Company Number09036700
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Avtar Jitinder Sahota
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(3 years, 7 months after company formation)
Appointment Duration4 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenshaw Lane
Patrington
Hull
East Yorkshire
HU12 0RL
Director NameMrs Sally Jean Sahota
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(3 years, 7 months after company formation)
Appointment Duration4 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenshaw Lane
Patrington
Hull
East Yorkshire
HU12 0RL
Director NameMiss Sally Jean Hodgson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicar Lane
Easington
Hull
HU12 0TF
Director NameMr Avtar Jitinder Sahota
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Inmans Road Hedon
Hull
HU12 8HU
Director NameMrs Annette Bagguley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seaside Road Withernsea
Hull
HU19 2DL

Location

Registered Address11 Greenshaw Lane
Patrington
Hull
East Yorkshire
HU12 0RL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPatrington
WardSouth East Holderness
Built Up AreaPatrington

Shareholders

50 at £1Avtar Jitinder Sahota
50.00%
Ordinary
50 at £1Sally Jean Hodgson
50.00%
Ordinary

Accounts

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

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
18 January 2018Application to strike the company off the register (3 pages)
21 December 2017Registered office address changed from 27 Seaside Road Withernsea Hull HU19 2DL to 11 Greenshaw Lane Patrington Hull East Yorkshire HU12 0RL on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 27 Seaside Road Withernsea Hull HU19 2DL to 11 Greenshaw Lane Patrington Hull East Yorkshire HU12 0RL on 21 December 2017 (1 page)
19 December 2017Appointment of Mr Avtar Jitinder Sahota as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Avtar Jitinder Sahota as a director on 15 December 2017 (2 pages)
19 December 2017Cessation of Annette Bagguley as a person with significant control on 15 December 2017 (1 page)
19 December 2017Appointment of Mrs Sally Jean Sahota as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Annette Bagguley as a director on 15 December 2017 (1 page)
19 December 2017Cessation of Annette Bagguley as a person with significant control on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Annette Bagguley as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Mrs Sally Jean Sahota as a director on 15 December 2017 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Cessation of Sally Jean Hodgson as a person with significant control on 1 October 2017 (1 page)
20 October 2017Cessation of Avtar Jitinder Sahota as a person with significant control on 1 October 2017 (1 page)
20 October 2017Cessation of Avtar Jitinder Sahota as a person with significant control on 1 October 2017 (1 page)
20 October 2017Notification of Annette Bagguley as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Notification of Annette Bagguley as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Cessation of Sally Jean Hodgson as a person with significant control on 1 October 2017 (1 page)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
4 October 2017Termination of appointment of Avtar Jitinder Sahota as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Sally Jean Hodgson as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Avtar Jitinder Sahota as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mrs Annette Bagguley as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mrs Annette Bagguley as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Sally Jean Hodgson as a director on 1 October 2017 (1 page)
29 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Miss Sally Jean Hodgson on 14 May 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Miss Sally Jean Hodgson on 14 May 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
13 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)