Company NameRocksystem Computers Limited
Company StatusDissolved
Company Number03191143
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Justin Rogers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 23 September 2003)
RoleComputer Consultant
Correspondence Address5 Richford Street
Hammersmith
London
W6 7HJ
Secretary NameCaroline Blair Rogers
NationalityBritish
StatusClosed
Appointed16 May 1996(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 23 September 2003)
RoleSecretary
Correspondence Address5 Richford Street
Hammersmith
London
W6 7HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Richford Street
London
W6 7HJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
10 May 2002Return made up to 26/04/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 May 2000 (10 pages)
9 May 2000Return made up to 26/04/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 May 1999 (11 pages)
3 June 1999Return made up to 26/04/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 May 1998 (12 pages)
11 September 1998Secretary's particulars changed (1 page)
11 September 1998Registered office changed on 11/09/98 from: 198A king street hammersmith london W6 0RA (1 page)
11 September 1998Director's particulars changed (1 page)
19 June 1998Return made up to 26/04/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 May 1997 (7 pages)
5 September 1997Registered office changed on 05/09/97 from: 198A king street hammersmith london W6 0RA (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
9 July 1997Return made up to 26/04/97; full list of members (5 pages)
6 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
1 July 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996Memorandum and Articles of Association (7 pages)
12 June 1996New secretary appointed (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1996Secretary resigned (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 April 1996Incorporation (20 pages)