Company NameRosenthal Collins Group (UK) Ltd
Company StatusDissolved
Company Number06909319
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Ernest Lagares
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 04 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameSkorran Schreder
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleBroker
Country of ResidenceUnited States
Correspondence Address12 Heusted Dr
Old Greenwich
Ct 06870
United States
Director NameTodd Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address120 Clover Hill Lane
Barrington
Lake County 60010
United States
Director NameRichard Horgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address220 Heritage Drive
Roselle, 1l
Dupage
United States
Director NameAndrew Rosenthal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address2888 Sheridan Place
Evanston
Cook County 60201
United States

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350k at £1Steve Small
100.00%
Ordinary

Financials

Year2014
Net Worth£128,918
Cash£130,137
Current Liabilities£15,644

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 350,000
(3 pages)
25 June 2014Termination of appointment of Andrew Rosenthal as a director (1 page)
25 June 2014Termination of appointment of Richard Horgan as a director (1 page)
25 June 2014Termination of appointment of Andrew Rosenthal as a director (1 page)
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 350,000
(3 pages)
25 June 2014Termination of appointment of Richard Horgan as a director (1 page)
7 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 August 2011Termination of appointment of Todd Smith as a director (1 page)
3 August 2011Termination of appointment of Todd Smith as a director (1 page)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
18 May 2011Termination of appointment of Skorran Schreder as a director (1 page)
18 May 2011Termination of appointment of Skorran Schreder as a director (1 page)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
25 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 200,000
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 200,000
(3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Richard Horgan on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Todd Smith on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Skorran Schreder on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Todd Smith on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Skorran Schreder on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Andrew Rosenthal on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Todd Smith on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Richard Horgan on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Andrew Rosenthal on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Skorran Schreder on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Andrew Rosenthal on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Richard Horgan on 1 January 2010 (2 pages)
1 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 50,000
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 50,000
(2 pages)
27 April 2010Appointment of Mr Charles Lagares as a director (2 pages)
27 April 2010Appointment of Mr Charles Lagares as a director (2 pages)
11 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
11 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
29 June 2009Director appointed skorran schreder (1 page)
29 June 2009Director appointed richard horgan (1 page)
29 June 2009Director appointed andrew rosenthal (1 page)
29 June 2009Director appointed todd smith (1 page)
29 June 2009Director appointed andrew rosenthal (1 page)
29 June 2009Director appointed skorran schreder (1 page)
29 June 2009Director appointed richard horgan (1 page)
29 June 2009Director appointed todd smith (1 page)
20 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Appointment terminated director barbara kahan (1 page)
19 May 2009Incorporation (12 pages)
19 May 2009Incorporation (12 pages)