About

Registered Number: 05472677
Date of Incorporation: 06/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.