Company NameRoshba Ltd
Company StatusDissolved
Company Number08932781
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Directors

Director NameMr Mateusz Nowak
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed20 October 2014(7 months, 1 week after company formation)
Appointment Duration1 year (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFold Space House 20 Clyde Terrace
London
SE23 3BA
Director NameSamantha Brand
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Neptune Business Estate
Neptune Close
Rochester
ME2 4LT
Director NameMr Gatis Kalnins
Date of BirthMay 1983 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed06 October 2014(6 months, 4 weeks after company formation)
Appointment Duration4 weeks (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFold Space House 20 Clyde Terrace
London
SE23 3BA

Location

Registered AddressFold Space House
20 Clyde Terrace
London
SE23 3BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Appointment of Mr Mateusz Nowak as a director on 20 October 2014 (2 pages)
1 December 2014Appointment of Mr Mateusz Nowak as a director on 20 October 2014 (2 pages)
22 November 2014Termination of appointment of Gatis Kalnins as a director on 3 November 2014 (1 page)
22 November 2014Termination of appointment of Gatis Kalnins as a director on 3 November 2014 (1 page)
22 November 2014Termination of appointment of Gatis Kalnins as a director on 3 November 2014 (1 page)
11 November 2014Registered office address changed from Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Fold Space House 20 Clyde Terrace London SE23 3BA on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Fold Space House 20 Clyde Terrace London SE23 3BA on 11 November 2014 (1 page)
16 October 2014Termination of appointment of Samantha Brand as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Gatis Kalnins as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Gatis Kalnins as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Samantha Brand as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Gatis Kalnins as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Samantha Brand as a director on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 4 Neptune Business Estate Neptune Close, Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 4 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 4 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 4 Neptune Business Estate Neptune Close, Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 4 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 4 Neptune Business Estate Neptune Close, Medway City Estate Rochester Kent ME2 4LT England to Unit 5 Neptune Business Estate Neptune Close Medway City Estate Rochester Kent ME2 4LT on 6 October 2014 (1 page)
12 March 2014Registered office address changed from C/O Unit 4 Medway Business Estate Neptune Close Rochester ME2 4LT England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from C/O Unit 4 Medway Business Estate Neptune Close Rochester ME2 4LT England on 12 March 2014 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(36 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(36 pages)