About

Registered Number: 07921016
Date of Incorporation: 24/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2017 (6 years and 7 months ago)
Registered Address: 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

 

Rosemex Trading Ltd was established in 2012, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of Rosemex Trading Ltd are listed as Cantley, Stewart, Selby, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTLEY, Stewart 08 February 2012 - 1
SELBY, David 03 February 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2017
4.68 - Liquidator's statement of receipts and payments 11 April 2017
4.68 - Liquidator's statement of receipts and payments 13 April 2016
AD01 - Change of registered office address 19 October 2015
2.24B - N/A 19 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2015
2.34B - N/A 12 February 2015
2.24B - N/A 20 October 2014
2.16B - N/A 30 July 2014
F2.18 - N/A 02 June 2014
2.17B - N/A 19 May 2014
AD01 - Change of registered office address 25 March 2014
2.12B - N/A 24 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 October 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
AD01 - Change of registered office address 09 August 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 07 February 2012
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2013 Outstanding

N/A

Charge of deposit 16 October 2012 Outstanding

N/A

Debenture 16 October 2012 Fully Satisfied

N/A

Deed of debenture 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.