Company NameRockland Investments Limited
DirectorsEddie Zakay and Sol Zakay
Company StatusDissolved
Company Number03327686
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodstock Road
London
NW11 8QD
Director NameSol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 Park St James 5 St James'S
Terrace Prince Albert Road
London
NW8 7LE
Secretary NameMrs Cheryl Frances Moharm
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Granville Road
Wood Green
London
N22 5LX
Director NameDawn Noel
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Secretarial
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NameMr Moti Hamama
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed05 March 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Alvanley Gardens
London
NW6 1JD
Director NameYair Ziv
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1998)
RoleManager/Commd Mgr
Correspondence Address6 Alvaney Gardens
London
NW16 1JD
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£1,861,347

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 February 2005Dissolved (1 page)
4 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2004Appointment of a voluntary liquidator (1 page)
1 April 2004Declaration of solvency (3 pages)
23 March 2003Return made up to 04/03/03; full list of members (5 pages)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (11 pages)
20 March 2002Return made up to 04/03/02; full list of members (5 pages)
12 November 2001Full accounts made up to 31 May 2001 (15 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001Return made up to 04/03/01; full list of members (5 pages)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
2 November 2000Full accounts made up to 31 May 2000 (14 pages)
8 June 2000Director's particulars changed (1 page)
24 March 2000Return made up to 04/03/00; full list of members (13 pages)
15 December 1999Full accounts made up to 31 May 1999 (14 pages)
7 April 1999Return made up to 04/03/99; full list of members (7 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
5 January 1999Full accounts made up to 31 May 1998 (6 pages)
16 October 1998Secretary's particulars changed (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Auditor's resignation (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Registered office changed on 22/09/98 from: acre house 11/15 william road london NW1 3ER (1 page)
8 September 1998Auditor's resignation (1 page)
16 June 1998Ad 05/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
30 April 1998Return made up to 04/03/98; full list of members (13 pages)
28 April 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
17 July 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 April 1997New director appointed (3 pages)
28 April 1997New secretary appointed (1 page)
4 March 1997Incorporation (20 pages)