Company NameRockford Marketing Limited
Company StatusDissolved
Company Number00786188
CategoryPrivate Limited Company
Incorporation Date30 December 1963(60 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Rajinder Singh Dugal
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address27 Boundary Road
London
NW8 0JE
Director NameMr Samir Kumar Mookerji
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant/Financial Controller
Correspondence AddressFlat 6
21 Seymour Street
London
W1
Director NameMr Agyaker Singh
Date of BirthApril 1911 (Born 113 years ago)
NationalityIndian
StatusCurrent
Appointed08 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address11-21 Seymour Street
London
W1H 5AA
Secretary NameMr Agyaker Singh
NationalityIndian
StatusCurrent
Appointed08 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address11-21 Seymour Street
London
W1H 5AA
Director NameUttah Mistry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(32 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address65 Warwick Road
London
N11 2SP
Director NameMrs Neena Dugal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address27 Boundary Road
London
NW8 0JE

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 March 1999Dissolved (1 page)
30 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
28 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1997Statement of affairs (5 pages)
28 January 1997Appointment of a voluntary liquidator (1 page)
13 January 1997New director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: 23 bridford mews off devonnshire street london W1N 1LQ (1 page)
18 December 1996Director resigned (1 page)
28 August 1996Registered office changed on 28/08/96 from: 2 pride court 80 white lion stree london N1 9PF (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 November 1995Return made up to 08/09/95; no change of members (4 pages)
16 October 1995Auditor's resignation (2 pages)
21 April 1995Full accounts made up to 30 April 1994 (12 pages)