Company NameRockmart Limited
Company StatusDissolved
Company Number02294189
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Wicher Drenth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 16 August 2016)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressMolenweg 63
6051 H H Maasbracht
Netherlands
Secretary NameMr Williminus Drenth
NationalityDutch
StatusClosed
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressMolenweg
41e
6051 Hh Maasbracht
Netherlands
Director NameMr Jacky Drenth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed01 January 1998(9 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPeyerstraat 71b
Echt 6101 Sb
Netherlands

Location

Registered AddressMaple House
Ext. 007 High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,004,849
Cash£57,883
Current Liabilities£1,530,577

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
24 September 2015Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Mr Wicher Drenth on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jacky Drenth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jacky Drenth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Wicher Drenth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Wicher Drenth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jacky Drenth on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
26 October 1998Registered office changed on 26/10/98 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Full accounts made up to 31 December 1996 (9 pages)
9 January 1998Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 January 1997Full accounts made up to 31 December 1995 (8 pages)
26 January 1997Full accounts made up to 31 December 1995 (8 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Registered office changed on 05/09/95 from: c/o bsg valentine & co 9 the office village romford road stratford london E15 4EA (1 page)
5 September 1995Registered office changed on 05/09/95 from: c/o bsg valentine & co 9 the office village romford road stratford london E15 4EA (1 page)
5 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)