Company NameRosenheim Ag & Co Ltd
Company StatusDissolved
Company Number09045789
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark William Grainger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 223 Regent Street
London
W1B 2QD
Director NameMr Mark Morris
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
Director NameMr John Pratt
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address196 High Road
London
N22 8HH

Location

Registered Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Share Broker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Registered office address changed from 196 High Road London N22 8HH England to 18 Thorne Road Doncaster South Yorkshire DN1 2HS on 20 April 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
20 April 2016Termination of appointment of Mark Morris as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of John Pratt as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Mark William Grainger as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Mark Morris as a director on 20 April 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
20 April 2016Appointment of Mark William Grainger as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of John Pratt as a director on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 196 High Road London N22 8HH England to 18 Thorne Road Doncaster South Yorkshire DN1 2HS on 20 April 2016 (1 page)
1 March 2016Appointment of Mr John Pratt as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr John Pratt as a director on 1 March 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Appointment of Mr Mark Morris as a director on 3 November 2015 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Appointment of Mr Mark Morris as a director on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Peter Paul Adam as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Peter Paul Adam as a director on 3 November 2015 (1 page)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)