Company NameRosetta Biosoftware UK Limited
Company StatusDissolved
Company Number05997529
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRichard Robinski
StatusClosed
Appointed28 June 2011(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 13 January 2021)
RoleCompany Director
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameChristopher Round
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2009)
RoleManaging Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Director NameCaroline Ann Litchfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2011)
RoleFinance Director
Correspondence Address2nd Floor
Regents Place 338 Euston Road
London
NW1 3BH
Director NameMarc Charles Dalby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 19 January 2007)
RoleDirector Of Legal Affairs
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameMarc Charles Dalby
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 19 January 2007)
RoleDirector Of Legal Affairs
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameKevin Edward McArdle
NationalityBritish
StatusResigned
Appointed04 April 2007(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Director NameNeil Peter Hocking
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStumblewood
4 Fir Tree Close
Hildenborough
Kent
TN11 9EQ
Director NameDr Michael Dyson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 December 2008)
RoleEuropean Sales And Marketing Direct
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Church View
Keyston
Cambridgeshire
PE28 0RF
Director NameMr Deepak Kumar Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed06 September 2016(9 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a members' voluntary winding up (10 pages)
22 October 2019Liquidators' statement of receipts and payments to 4 September 2019 (9 pages)
24 September 2018Registered office address changed from Hertford Road Hoddesdon Herts EN11 9BU to Ernst & Young Llp 1 More London Place London SE1 2AF on 24 September 2018 (2 pages)
24 September 2018Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Hertford Road Hoddesdon EN11 9BU (2 pages)
24 September 2018Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (2 pages)
21 September 2018Second filing for the appointment of Ebru Can Temucin as a director (6 pages)
20 September 2018Declaration of solvency (5 pages)
20 September 2018Appointment of a voluntary liquidator (3 pages)
20 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
(1 page)
13 August 2018Statement by Directors (1 page)
13 August 2018Solvency Statement dated 09/08/18 (1 page)
13 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 August 2018Statement of capital on 13 August 2018
  • GBP 2
(5 pages)
9 March 2018Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page)
7 March 2018Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page)
28 February 2018Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2018
(3 pages)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Simon Nicholson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Simon Nicholson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(4 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(4 pages)
20 October 2015Full accounts made up to 31 December 2014 (15 pages)
20 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Appointment of Michael Thomas Nally as a director on 30 June 2014 (2 pages)
11 July 2014Appointment of Michael Thomas Nally as a director on 30 June 2014 (2 pages)
8 July 2014Termination of appointment of Deepak Kumar Khanna as a director on 30 June 2014 (1 page)
8 July 2014Termination of appointment of Deepak Kumar Khanna as a director on 30 June 2014 (1 page)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
3 January 2014Termination of appointment of Mark Andrew Charles Mcdowell as a director on 31 December 2013 (1 page)
3 January 2014Termination of appointment of Mark Andrew Charles Mcdowell as a director on 31 December 2013 (1 page)
13 December 2013Appointment of Melissa Schaefer Leonard as a director on 11 December 2013
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
13 December 2013Appointment of Melissa Schaefer Leonard as a director on 11 December 2013
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(4 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 February 2012Termination of appointment of Caroline Ann Litchfield as a director on 31 December 2011 (1 page)
14 February 2012Termination of appointment of Caroline Ann Litchfield as a director on 31 December 2011 (1 page)
19 December 2011Full accounts made up to 31 December 2010 (15 pages)
19 December 2011Full accounts made up to 31 December 2010 (15 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
11 July 2011Appointment of Richard Robinski as a secretary (1 page)
11 July 2011Appointment of Richard Robinski as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register inspection address has been changed (1 page)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 November 2009Termination of appointment of Christopher Round as a director (1 page)
24 November 2009Appointment of Deepak Kumar Khanna as a director (2 pages)
24 November 2009Appointment of Deepak Kumar Khanna as a director (2 pages)
24 November 2009Termination of appointment of Christopher Round as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Director's details changed for Caroline Ann Litchfield on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Caroline Ann Litchfield on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Caroline Ann Litchfield on 1 October 2009 (2 pages)
5 August 2009Director's change of particulars / caroline litchfield / 24/07/2009 (1 page)
5 August 2009Director's change of particulars / caroline litchfield / 24/07/2009 (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
2 July 2009Director's change of particulars / christopher round / 30/03/2009 (1 page)
2 July 2009Director's change of particulars / christopher round / 30/03/2009 (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
10 June 2009Appointment terminated director michael dyson (1 page)
10 June 2009Appointment terminated director michael dyson (1 page)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 August 2008Director appointed michael dyson (1 page)
29 August 2008Director appointed michael dyson (1 page)
1 April 2008Appointment terminated director neil hocking (1 page)
1 April 2008Appointment terminated director neil hocking (1 page)
14 December 2007Return made up to 14/11/07; full list of members (3 pages)
14 December 2007Return made up to 14/11/07; full list of members (3 pages)
10 December 2007Location of register of members (non legible) (1 page)
10 December 2007Location of register of members (non legible) (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
16 January 2007Ad 05/01/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 January 2007Ad 05/01/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New secretary appointed;new director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New secretary appointed;new director appointed (1 page)
11 January 2007Secretary resigned (1 page)
14 November 2006Incorporation (16 pages)
14 November 2006Incorporation (16 pages)