Company NameRose-Borg Ltd
Company StatusDissolved
Company Number08197864
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameAnouk Borg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityMaltese
StatusClosed
Appointed31 August 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address40 Radford House
1 Pembridge Gardens
London
W2 4EE

Location

Registered Address40 Radford House
1 Pembridge Gardens
London
W2 4EE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,425
Cash£8,111
Current Liabilities£6,896

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Registered office address changed from 606 Collingwood House Dolphin Square London SW1V 3NF to 40 Radford House 1 Pembridge Gardens London W2 4EE on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 606 Collingwood House Dolphin Square London SW1V 3NF to 40 Radford House 1 Pembridge Gardens London W2 4EE on 12 September 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from Flat 3 49 Shirland Road London W9 2JD to 606 Collingwood House Dolphin Square London SW1V 3NF on 6 May 2015 (1 page)
6 May 2015Director's details changed for Anouk Borg on 16 April 2015 (2 pages)
6 May 2015Director's details changed for Anouk Borg on 16 April 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Registered office address changed from Flat 3 49 Shirland Road London W9 2JD to 606 Collingwood House Dolphin Square London SW1V 3NF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Flat 3 49 Shirland Road London W9 2JD to 606 Collingwood House Dolphin Square London SW1V 3NF on 6 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Director's details changed for Anouk Borg on 20 June 2013 (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Registered office address changed from 49 Flat - 3 49 Shirland Road London W9 2JD England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 49 Flat - 3 49 Shirland Road London W9 2JD England on 24 September 2013 (1 page)
24 September 2013Director's details changed for Anouk Borg on 20 June 2013 (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
3 July 2013Registered office address changed from 60 Avington Way Sherfield on Loddon RG27 0AY England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 60 Avington Way Sherfield on Loddon RG27 0AY England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 60 Avington Way Sherfield on Loddon RG27 0AY England on 3 July 2013 (1 page)
31 August 2012Incorporation (36 pages)
31 August 2012Incorporation (36 pages)