Rosenfeld Rosenfeld Kirby Ltd was founded on 06 June 2005, it's status at Companies House is "Dissolved". Kirby, Jane, Rosenfeld, Robert Michael, Anderson, Glynn Lee, Rosenfeld, Helen Mary are the current directors of this company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRBY, Jane | 06 June 2005 | - | 1 |
ROSENFELD, Robert Michael | 10 August 2005 | - | 1 |
ANDERSON, Glynn Lee | 06 June 2005 | 10 August 2005 | 1 |
ROSENFELD, Helen Mary | 06 June 2005 | 01 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AA01 - Change of accounting reference date | 08 October 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 12 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 August 2008 | |
353 - Register of members | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
CERTNM - Change of name certificate | 24 August 2005 | |
NEWINC - New incorporation documents | 06 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 November 2005 | Outstanding |
N/A |