Company NameH Rosenberg & Company Limited
Company StatusDissolved
Company Number02477775
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarvey Rosenberg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration16 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address17 Regents Court
Uxbridge Road
Pinner
Middlesex
HA5 3LR
Secretary NameZelda Rosenberg
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration16 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address4 Church Cottages The Ridgeway
Mill Hill
London
NW7 1QU
Director NameZelda Rosenberg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address19 Holland Walk
Stanmore
Middlesex
HA7 3AL

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,636
Cash£45
Current Liabilities£31,804

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
17 March 2005Return made up to 06/03/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 06/03/04; full list of members (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 August 2003Registered office changed on 26/08/03 from: elliot woolfe and rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
18 August 2003Secretary resigned (2 pages)
21 March 2003Return made up to 06/03/03; full list of members (5 pages)
21 August 2002Director's particulars changed (1 page)
10 April 2002Return made up to 06/03/02; full list of members (5 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Return made up to 06/03/01; full list of members (5 pages)
13 April 2000Return made up to 06/03/00; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 August 1999Return made up to 06/03/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Registered office changed on 05/08/97 from: 19 holland walk stanmore middx HA7 3AL (1 page)
2 April 1997Return made up to 06/03/97; full list of members (6 pages)
26 February 1997Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 April 1996Return made up to 06/03/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Return made up to 06/03/95; no change of members (4 pages)