Company NameRosengren & Fernandez Ltd
Company StatusDissolved
Company Number07496534
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Aksha Fernandez
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleShoe Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Downham Wharf
28 Hertford Road (Norway Wharf)
London
N1 5QT
Director NameMr Lars Andreas Rosengren
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleFreelance Designer/Strategist
Country of ResidenceUnited Kingdom
Correspondence Address1 Downham Wharf
28 Hertford Road (Norway Wharf)
London
N1 5QT
Secretary NameMs Aksha Fernandez
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Downham Wharf
28 Hertford Road (Norway Wharf)
London
N1 5QT
Secretary NameMr Lars Andreas Rosengren
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Downham Wharf
28 Hertford Road (Norway Wharf)
London
N1 5QT

Contact

Websitewww.akshafernandez.com/

Location

Registered Address1 Downham Wharf
28 Hertford Road (Norway Wharf)
London
N1 5QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Aksha Fernandez
50.00%
Ordinary
1 at £1Lars Rosengren
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,311
Cash£102
Current Liabilities£32,625

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
10 February 2018Application to strike the company off the register (1 page)
13 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
27 July 2012Registered office address changed from 46 Lowman Road London N7 6DB United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 46 Lowman Road London N7 6DB United Kingdom on 27 July 2012 (1 page)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)