Company NameViolent Rose Limited
Company StatusDissolved
Company Number09117904
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

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 NameMr Ishmael Anthony Miller
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Jamie Gary Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed03 November 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 September 2018)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address4 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Tico Gavi-Mihedji
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4505 Deansgate
Manchester
M3 4LX
Director NameMr Jamie Gary Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4505 Deansgate
Manchester
M3 4LX

Location

Registered Address4 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
19 February 2016Registered office address changed from Apartment 4505 Deansgate Manchester M3 4LX to 4 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Apartment 4505 Deansgate Manchester M3 4LX to 4 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 19 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 December 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Appointment of Mr Jamie Gary Thompson as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Jamie Gary Thompson as a director on 3 November 2015 (2 pages)
4 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9,900
(4 pages)
4 November 2015Termination of appointment of Jamie Thompson as a director on 2 November 2015 (1 page)
4 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9,900
(4 pages)
4 November 2015Termination of appointment of Jamie Thompson as a director on 2 November 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Termination of appointment of Tico Gavi-Mihedji as a director on 24 July 2015 (1 page)
31 July 2015Termination of appointment of Tico Gavi-Mihedji as a director on 24 July 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 9,900
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 9,900
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)