London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 January 2016) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Steven Mark Zockoll |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilbury Avenue South Cheam Surrey SM2 7DU |
Secretary Name | George Thomas Oatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Lammas Avenue Mitcham Surrey CR4 2LZ |
Director Name | Walter Lewin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Secretary Name | Walter Lewin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Secretary Name | John Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 26 Elbe Street Fulham London SW6 2QP |
Director Name | Mr Shane Andrew Donovan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ackmar Road London SW6 4UP |
Secretary Name | Mr Mark Eric Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Brookwood Road London SW18 5BQ |
Director Name | Mr Paul Simon Jobbins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2010(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 23 McDougall Street Milton Queensland 4064 |
Director Name | Mr Dion Micheal Soich |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2012(15 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2013) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 23 McDougall Street Milton Queensland 4064 |
Director Name | Mr Charles John Slaughter |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2013) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 23 McDougall Street Milton Queensland 4064 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2005) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Bbg Global Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 June 2013 | Auditor's resignation (1 page) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Termination of appointment of Charles Slaughter as a director (1 page) |
14 May 2013 | Termination of appointment of Dion Soich as a director (1 page) |
14 May 2013 | Appointment of Irene Elizabeth Fedier as a director (2 pages) |
14 May 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
2 May 2013 | Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom on 2 May 2013 (1 page) |
16 November 2012 | Termination of appointment of Paul Jobbins as a director (1 page) |
16 November 2012 | Appointment of Mr Charles John Slaughter as a director (2 pages) |
16 November 2012 | Termination of appointment of Shane Donovan as a director (1 page) |
16 November 2012 | Appointment of Mr Dion Micheal Soich as a director (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
19 May 2010 | Registered office address changed from 20 Canning Place London W8 5AD on 19 May 2010 (1 page) |
18 May 2010 | Appointment of Mr Paul Simon Jobbins as a director (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Mark Dinsdale as a secretary (1 page) |
8 August 2009 | Accounts for a small company made up to 30 June 2009 (4 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 August 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
4 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
5 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page) |
18 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
3 December 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
28 October 2002 | Return made up to 25/04/02; full list of members (6 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: suite 205 22 notting hill gate london W11 3JE (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 143 maple road surbiton surrey KT6 4BJ (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 April 1998 | Return made up to 25/04/98; full list of members
|
19 November 1997 | Company name changed rockridge LIMITED\certificate issued on 20/11/97 (2 pages) |
9 May 1997 | Ad 25/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (13 pages) |