Company NameRotozaza Limited
Company StatusDissolved
Company NumberSC316171
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 1 month ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAnne Goldschmidt
Date of BirthMay 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address63 Rue Groeselenberg
Brussels
1180
Belgium
Director NameMr Gauthier Charles Hubert Johan De Potter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address63 Rue Groeselenberg
1180 Brussels
Foreign
Secretary NameMr Gauthier Charles Hubert Johan De Potter
NationalityBelgian
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address63 Rue Groeselenberg
1180 Brussels
Foreign
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3a Academy Street
Troon
KA10 6AQ
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

2 at £1Gauthier De Potter
100.00%
Ordinary

Financials

Year2014
Turnover£3,333
Gross Profit-£9,147
Net Worth-£135,792
Current Liabilities£151,850

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
24 March 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
24 March 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
8 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 March 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
8 March 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
24 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 February 2010Director's details changed for Gauthier De Potter on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Anne Goldschmidt on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Gauthier De Potter on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Anne Goldschmidt on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
10 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
19 November 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
19 November 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
14 March 2008Return made up to 08/02/08; full list of members (3 pages)
14 March 2008Return made up to 08/02/08; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (16 pages)
8 February 2007Incorporation (16 pages)