Company NameRockingham 2000 Limited
Company StatusDissolved
Company Number03328899
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameEdward Lunniss
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Merton Avenue
Hillingdon
Middlesex
UB10 9BL
Director NameNeil Lunniss
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address74 Rockingham Road
Uxbridge
Middlesex
UB8 2UA
Director NameSusan Lunniss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Merton Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9BL
Secretary NameVictoria Elizabeth Leavold
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleAccountant
Correspondence Address219 Windsor Avenue
Uxbridge
Middlesex
UB10 9BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLansdowne House
City Forum 250 City Road
London
EC1V 2PU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
7 April 2000Application for striking-off (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 March 1999Return made up to 06/03/99; no change of members (4 pages)
9 February 1999Secretary's particulars changed (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Registered office changed on 17/11/98 from: c/o john harradine aj 18 st colemans avenue east cosham portsmouth PO6 2JJ (1 page)
17 November 1998Compulsory strike-off action has been discontinued (1 page)
12 November 1998Return made up to 06/03/98; full list of members (8 pages)
12 November 1998Ad 01/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
6 March 1997Incorporation (21 pages)