Company NameRockhelm Limited
Company StatusDissolved
Company Number02536936
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElimelech Abramsky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsr/Br
StatusClosed
Appointed05 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address123p Edison Court
Monsey
New York 10952
United States
Director NameElieser Jakobowicz
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleAccountant
Correspondence Address66 Grasmere Street West
Gateshead
Tyne & Wear
NE8 1TS
Director NameEsther Jakobowicz
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleTeacher
Correspondence Address66 Grasmere Street West
Gateshead
Tyne And Wear
NE8 1TS
Director NameIssac David Lopian
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleRitual Slaughterer
Correspondence Address56 Darenth Road
London
N16 6EJ
Director NameHezkiel Moses Toporowitz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleProperty Developer
Correspondence Address30 Dover Terrace
Monsey
New York 10952
United States
Secretary NameElieser Jakobowicz
NationalityBritish
StatusClosed
Appointed05 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address66 Grasmere Street West
Gateshead
Tyne & Wear
NE8 1TS
Secretary NameEsther Jakobowicz
NationalityBritish
StatusClosed
Appointed05 September 1993(3 years after company formation)
Appointment Duration7 years, 9 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address66 Grasmere Street West
Gateshead
Tyne And Wear
NE8 1TS
Director NameNicolaas Julius De-Vries
Date of BirthAugust 1921 (Born 102 years ago)
NationalityDutch
StatusResigned
Appointed04 August 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 1997)
RoleLecturer
Correspondence Address26 Gordon Street
Raanana 43554
Israel
Foreign

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
12 September 2000Registered office changed on 12/09/00 from: 13/17 new burlington london W1X 2JP (1 page)
8 September 2000Return made up to 05/09/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
8 September 1999Return made up to 05/09/99; full list of members (12 pages)
11 September 1998Return made up to 05/09/98; full list of members (12 pages)
1 September 1998Secretary's particulars changed (1 page)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 July 1998Accounts for a small company made up to 30 November 1997 (10 pages)
6 October 1997Return made up to 05/09/97; full list of members (12 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (10 pages)
2 July 1997Director resigned (1 page)
13 March 1997Particulars of mortgage/charge (4 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
10 September 1996Return made up to 05/09/96; full list of members (12 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
25 October 1995Accounts for a small company made up to 30 November 1994 (10 pages)
8 September 1995Return made up to 05/09/95; full list of members (26 pages)
29 August 1995New director appointed (4 pages)
30 January 1995Accounts for a small company made up to 30 November 1993 (9 pages)
15 June 1994Accounts for a small company made up to 30 November 1992 (8 pages)
17 May 1993Accounts for a small company made up to 30 September 1991 (8 pages)