General information

Name:

Afrika Rootz Limited

Office Address:

27 Old Gloucester Street WC1N 3AX London

Number: 07566572

Incorporation date: 2011-03-16

Dissolution date: 2022-06-07

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Registered at 27 Old Gloucester Street, London WC1N 3AX Afrika Rootz Ltd was classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 07566572 Companies House Reg No. It had been set up 13 years ago before was dissolved on 2022/06/07. The company has a history in business name changes. Previously the firm had three different company names. Up till 2013 the firm was prospering under the name of Cape Aromatica and before that the official company name was Afrika Rootz.

This business had 1 managing director: Mona H., who was formally appointed in 2011.

Mona H. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Afrika Rootz Ltd 2013-07-26
  • Cape Aromatica Ltd 2013-07-12
  • Afrika Rootz Ltd 2013-07-09
  • Cape Aromatica Ltd 2011-03-16

Company staff

Mona H.

Role: Director

Appointed: 16 March 2011

Latest update: 2 August 2023

People with significant control

Mona H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 13 January 2022
Confirmation statement last made up date 30 December 2020
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2011-03-16
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 9 April 2013
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 31 December 2017
Date Approval Accounts 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies