Dissolved 2017-05-02
Company Information for ROUZANA LIMITED
LONDON, W6,
|
Company Registration Number
05653048
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | ||
---|---|---|
ROUZANA LIMITED | ||
Legal Registered Office | ||
LONDON W6 Other companies in W6 | ||
Previous Names | ||
|
Company Number | 05653048 | |
---|---|---|
Date formed | 2005-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:45:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROUZANA F HARES DDS PC | Michigan | UNKNOWN | ||
ROUZANA HOME LIMITED | 850 CORONATION ROAD LONDON NW10 7QJ | Dissolved | Company formed on the 2007-05-21 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE SALIM GHANEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEILA ELBOUSSERGHINI |
Director | ||
GEORGE GHANEM |
Company Secretary | ||
GEORGE GHANEM |
Director | ||
JOHN STUART MACLAREN |
Director | ||
ALAIN ZAIDAN |
Company Secretary | ||
GEORGE GHANEM |
Director | ||
LYNN GIBSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
F14 | NOTICE OF WINDING UP ORDER | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
F14 | NOTICE OF WINDING UP ORDER | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEILA ELBOUSSERGHINI | |
AP01 | DIRECTOR APPOINTED MR GEORGE SALIM GHANEM | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GHANEM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE GHANEM | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 20 GRAYHOUND ROAD HAMMERSMITH LONDON W6 8NX UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEORGE GHANEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACLAREN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 5 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
SH02 | 15/08/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 15/08/2011 | |
CERTNM | COMPANY NAME CHANGED OMNIA FLATBREADS LIMITED CERTIFICATE ISSUED ON 05/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACLAREN / 13/12/2009 | |
SH01 | 09/06/09 STATEMENT OF CAPITAL GBP 200100 | |
AR01 | 13/12/09 FULL LIST | |
123 | NC INC ALREADY ADJUSTED 27/12/08 | |
RES04 | GBP NC 1000/250000 27/12/2008 | |
88(2) | AD 27/12/08 GBP SI 200000@1=200000 GBP IC 1/200001 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY 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 |
Winding-Up Orders | 2016-01-29 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Creditors Due After One Year | 2012-01-01 | £ 21,312 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 230,123 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUZANA LIMITED
Called Up Share Capital | 2012-01-01 | £ 200,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,098 |
Current Assets | 2012-01-01 | £ 162,311 |
Debtors | 2012-01-01 | £ 160,213 |
Fixed Assets | 2012-01-01 | £ 124,722 |
Shareholder Funds | 2012-01-01 | £ 35,598 |
Tangible Fixed Assets | 2012-01-01 | £ 124,722 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as ROUZANA LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ROUZANA LIMITED | Event Date | 2016-01-18 |
In the High Court Of Justice case number 009328 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROUZANA LIMITED | Event Date | 2015-12-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9328 A Petition to wind up the above-named Company, Registration Number 05653048, of ,20 Greyhound Road, London, W6 8NX, presented on 4 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . | |||
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. |