Company NameRosbery Investment Ltd
Company StatusDissolved
Company Number07194095
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAli Reza Kavoussi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameJulia Kisla Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed30 December 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2.5k at £1Gerald Marie
50.00%
Ordinary
2.5k at £1Stapleton Management Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,342
Cash£5,104
Current Liabilities£19,909

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000
(6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000
(6 pages)
14 January 2016Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages)
14 January 2016Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages)
14 January 2016Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages)
14 January 2016Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages)
13 January 2016Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page)
13 January 2016Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page)
13 January 2016Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages)
13 January 2016Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages)
13 January 2016Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(3 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(3 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 October 2012Director's details changed for Mr Soobaschland Seebaluck on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Soobaschland Seebaluck on 5 October 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 October 2012Director's details changed for Mr Soobaschland Seebaluck on 5 October 2012 (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
18 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 5,000
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 5,000
(3 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)