Company NameROCE Voice And Data Limited
Company StatusDissolved
Company Number03129830
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Directors

Secretary NameKerry Lawrence
NationalityBritish
StatusClosed
Appointed01 April 1996(4 months, 1 week after company formation)
Appointment Duration23 years, 11 months (closed 17 March 2020)
RoleGeneral Manager And Co Sec
Correspondence Address12 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameRushad Ahmad
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(6 months, 1 week after company formation)
Appointment Duration23 years, 9 months (closed 17 March 2020)
RoleFinance Director
Correspondence Address48 Dorset Road
Wimbledon
London
SW19 3HB
Director NameAndrew Stephen Lowe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(6 months, 1 week after company formation)
Appointment Duration23 years, 9 months (closed 17 March 2020)
RoleManaging Director
Correspondence Address8 Park Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DU
Director NameMr Ronald John Lowe
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1996)
RoleCompany Director
Correspondence Address10 Badminton Close
Stevenage
Hertfordshire
SG2 8SR
Secretary NameMrs Hilary Ann Jenkins
NationalityBritish
StatusResigned
Appointed24 November 1995(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Malden Road
Nascot Village
Watford
Hertfordshire
WD17 4EW
Director NameSimon Jesse Kentish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 April 1997)
RoleCompany Director
Correspondence Address16 Bateman Street
London
W1V 5TB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2000Appointment of a liquidator (1 page)
14 November 2000Appointment of a liquidator (1 page)
14 November 2000O/C replacement of liquidator (34 pages)
14 November 2000O/C replacement of liquidator (34 pages)
4 June 1999Receiver ceasing to act (1 page)
4 June 1999Receiver ceasing to act (1 page)
3 June 1999Receiver's abstract of receipts and payments (3 pages)
3 June 1999Receiver's abstract of receipts and payments (3 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 25 harley street london W1N 2BR (1 page)
30 April 1998Registered office changed on 30/04/98 from: 25 harley street london W1N 2BR (1 page)
29 April 1998Appointment of a liquidator (1 page)
29 April 1998Appointment of a liquidator (1 page)
28 January 1998Order of court to wind up (1 page)
28 January 1998Order of court to wind up (1 page)
19 January 1998Court order notice of winding up (1 page)
19 January 1998Court order notice of winding up (1 page)
19 September 1997Appointment of receiver/manager (1 page)
19 September 1997Administrative Receiver's report (5 pages)
19 September 1997Administrative Receiver's report (5 pages)
19 September 1997Appointment of receiver/manager (1 page)
29 June 1997Registered office changed on 29/06/97 from: 58 brook street london W1Y 1YB (1 page)
29 June 1997Registered office changed on 29/06/97 from: 58 brook street london W1Y 1YB (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
14 April 1997Ad 31/10/96--------- £ si 38500@1 (2 pages)
14 April 1997Ad 31/10/96--------- £ si 1500@1 (2 pages)
14 April 1997Ad 01/03/96--------- £ si 24000@1 (2 pages)
14 April 1997Ad 11/04/96--------- £ si 6000@1 (2 pages)
14 April 1997Ad 11/04/96--------- £ si 6000@1 (2 pages)
14 April 1997Ad 16/07/96--------- £ si 30000@1 (2 pages)
14 April 1997Ad 31/10/96--------- £ si 38500@1 (2 pages)
14 April 1997Ad 31/10/96--------- £ si 1500@1 (2 pages)
14 April 1997Ad 16/07/96--------- £ si 30000@1 (2 pages)
14 April 1997Ad 01/03/96--------- £ si 24000@1 (2 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997£ nc 60000/100000 31/10/96 (1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997£ nc 60000/100000 31/10/96 (1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997Return made up to 23/11/96; full list of members (6 pages)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997£ nc 100000/1000000 21/11/96 (1 page)
24 January 1997Return made up to 23/11/96; full list of members (6 pages)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997£ nc 100000/1000000 21/11/96 (1 page)
24 January 1997£ nc 25000/60000 20/06/96 (1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997£ nc 25000/60000 20/06/96 (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
20 December 1995Accounting reference date notified as 31/12 (1 page)
20 December 1995Accounting reference date notified as 31/12 (1 page)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned (2 pages)