Company NameRose & Berg Financial Services Ltd
Company StatusDissolved
Company Number05997777
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFerzana Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressManchester House 86 Princess Street
Manchester
Greater Manchester
M1 6NG
Secretary NameEjaz Hussain
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Morningside Drive
East Didsbury
Manchester
Greater Manchester
M20 5PL

Location

Registered AddressManchester House
86 Princess Street
Manchester
Greater Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Ms Ferzana Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,942
Cash£3,442
Current Liabilities£11,484

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ferzana Ali on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ferzana Ali on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2009Memorandum and Articles of Association (10 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 May 2009Memorandum and Articles of Association (10 pages)
19 February 2009Registered office changed on 19/02/2009 from 3 spinningfields hardman street manchester greater manchester M3 3HR (1 page)
19 February 2009Registered office changed on 19/02/2009 from 3 spinningfields hardman street manchester greater manchester M3 3HR (1 page)
16 February 2009Registered office changed on 16/02/2009 from manchester house 84-86 princess street manchester greater manchester M1 6NG (1 page)
16 February 2009Registered office changed on 16/02/2009 from manchester house 84-86 princess street manchester greater manchester M1 6NG (1 page)
11 February 2009Return made up to 14/11/08; full list of members (3 pages)
11 February 2009Return made up to 14/11/08; full list of members (3 pages)
16 September 2008Accounting reference date shortened from 31/03/2008 to 31/05/2007 (1 page)
16 September 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 September 2008Accounting reference date shortened from 31/03/2008 to 31/05/2007 (1 page)
16 September 2008Accounts made up to 31 May 2007 (1 page)
8 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
8 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
29 January 2008Return made up to 14/11/07; full list of members (6 pages)
29 January 2008Return made up to 14/11/07; full list of members (6 pages)
14 November 2006Incorporation (15 pages)
14 November 2006Incorporation (15 pages)