Company NameRockport Capital Limited
Company StatusDissolved
Company Number02513715
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameRockport Financial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Ackerman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1992(2 years after company formation)
Appointment Duration12 years, 9 months (closed 05 April 2005)
RoleBusinessman
Correspondence Address3229 R Street Nw
Washington Dc
20007
United States
Secretary NameBibi Rahima Ally
NationalityBritish
StatusClosed
Appointed23 August 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMrs Joanne Leedom-Ackerman
NationalityBritish
StatusResigned
Appointed20 June 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 March 1993)
RoleCompany Director
Correspondence Address48 Phillimore Gardens
London
W8 7QG
Secretary NameSusan Wilson
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2001)
RoleCompany Director
Correspondence Address15 Rozel Road
Clapham
London
SW4 0EY

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£425,000
Cash£17,502
Current Liabilities£3,310,599

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
7 May 2003Director's particulars changed (1 page)
28 December 2001Full accounts made up to 31 March 2000 (13 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
14 August 2001Return made up to 20/06/01; full list of members (6 pages)
20 July 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 2000Return made up to 20/06/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 December 1998Return made up to 20/06/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 May 1998Return made up to 20/06/97; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 30 September 1996 (8 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
19 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 July 1996Return made up to 20/06/96; full list of members (6 pages)
13 November 1995Full accounts made up to 30 September 1994 (8 pages)
11 October 1995Company name changed rockport financial LIMITED\certificate issued on 12/10/95 (4 pages)
20 July 1995Return made up to 20/06/95; full list of members (6 pages)