Company NameAKV & Mbg Management Limited
Company StatusDissolved
Company Number07018011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameRosme Limited

Directors

Director NameAnna Kingsmill-Vellacott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodville Road
London
E17 7EP
Director NameMaureen Bernadette Gibbins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2011)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSalmons Salmons Lane
Whyteleafe
Surrey
CR3 0HB
Director NameMr Kirk Douglas Siderman-Wolter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Eggar Llp 76 Shoe Lane
London
EC4A 3JB

Location

Registered AddressThomas Eggar Llp
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Appointment of Mr Kirk Siderman-Wolter as a director (3 pages)
26 October 2010Appointment of Mr Kirk Siderman-Wolter as a director (3 pages)
25 March 2010Company name changed rosme LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
25 March 2010Company name changed rosme LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
16 October 2009Appointment of Maureen Bernadette Gibbins as a director (3 pages)
16 October 2009Appointment of Maureen Bernadette Gibbins as a director (3 pages)
14 September 2009Incorporation (11 pages)
14 September 2009Incorporation (11 pages)