Company NameRosenberg Trading Limited
Company StatusDissolved
Company Number05860745
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameLandbell Trading Limited

Business Activity

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

Directors

Director NameShay Rosenberg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Calvert Road
London
SE10 0DF
Secretary NameKay Julia Rosenberg
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSecretarty
Correspondence Address12 Calvert Road
London
SE10 0DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,786
Cash£88,545
Current Liabilities£93,759

Accounts

Latest Accounts12 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 November

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010Application to strike the company off the register (2 pages)
23 March 2010Application to strike the company off the register (2 pages)
14 January 2010Total exemption small company accounts made up to 12 November 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 12 November 2009 (6 pages)
8 January 2010Previous accounting period shortened from 31 July 2010 to 12 November 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 July 2010 to 12 November 2009 (1 page)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 September 2009Registered office changed on 11/09/2009 from 12 calvert road london SE10 0DF (1 page)
11 September 2009Registered office changed on 11/09/2009 from 12 calvert road london SE10 0DF (1 page)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2008Appointment Terminated Secretary kay rosenberg (1 page)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary kay rosenberg (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
24 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
24 July 2007Return made up to 28/06/07; full list of members (2 pages)
24 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: third floor 111 charterhouse street london EC1M 6AW (1 page)
17 July 2007Registered office changed on 17/07/07 from: third floor 111 charterhouse street london EC1M 6AW (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
12 June 2007Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2007Memorandum and Articles of Association (12 pages)
7 June 2007Memorandum and Articles of Association (12 pages)
30 May 2007Company name changed landbell trading LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed landbell trading LIMITED\certificate issued on 30/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
23 May 2007Registered office changed on 23/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)