Company NameRockmin Limited
Company StatusDissolved
Company Number00802344
CategoryPrivate Limited Company
Incorporation Date23 April 1964(60 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Agha Bibi Azizollahoff
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 23 June 2009)
RoleHousewife
Correspondence Address112 Princes Park Avenue
London
NW11 0JX
Director NameMr Geoffrey Nathan Azizollahoff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingsgate Avenue
Finchley
London
N3 3BH
Director NameHenry Azizollahoff
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 23 June 2009)
RoleJeweller
Correspondence Address112 Princes Park Avenue
London
NW11 0JX
Director NameMartin Azizollahoff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 23 June 2009)
RoleJeweller
Correspondence Address60 Cranbourne Gardens
London
NW11 0JD
Secretary NameMr Geoffrey Nathan Azizollahoff
NationalityBritish
StatusClosed
Appointed05 August 1996(32 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingsgate Avenue
Finchley
London
N3 3BH
Director NameAnthony Azizollahoff
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleJeweller
Correspondence Address10 Linfield Close
London
NW4 1BZ
Secretary NameAnthony Azizollahoff
NationalityBritish
StatusResigned
Appointed20 August 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address10 Linfield Close
London
NW4 1BZ

Location

Registered AddressLdbc
100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£749,531
Cash£754,310
Current Liabilities£4,779

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
16 January 2009Return made up to 20/08/08; full list of members (7 pages)
31 December 2008Registered office changed on 31/12/2008 from antwerp house 26/27 kirby street london EC1N 8TE (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 20/08/07; full list of members (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2006Return made up to 20/08/06; full list of members (9 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 20/08/05; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 20/08/04; full list of members (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
9 September 2003Return made up to 20/08/03; full list of members (9 pages)
8 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 20/08/01; full list of members (8 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
1 September 1999Return made up to 20/08/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Return made up to 20/08/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Return made up to 20/08/97; full list of members (6 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
28 November 1996£ ic 100000/79580 12/09/96 £ sr 20420@1=20420 (1 page)
25 September 1996Return made up to 20/08/96; no change of members (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned;director resigned (1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 October 1995Accounts for a medium company made up to 31 March 1995 (22 pages)