Steventon
Abingdon
Oxfordshire
OX13 6SB
Secretary Name | Mr Nicholas Fyers Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kennel Lane Steventon Abingdon Oxfordshire OX13 6SB |
Director Name | Walid Khoury |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Fund Manager |
Correspondence Address | 79 Roebuck House Palace Street London SW1E 5BD |
Director Name | Jeremy Matthew George Bell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 days (resigned 29 September 1997) |
Role | Solicitor |
Correspondence Address | 48 Defoe House Barbican London EC2Y 8DN |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 days (resigned 29 September 1997) |
Role | Solicitor |
Correspondence Address | 225 New London Road Chelmsford Essex CM2 9AA |
Secretary Name | Jeremy Matthew George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | 48 Defoe House Barbican London EC2Y 8DN |
Director Name | Gerard Albert Raymond Husson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2002) |
Role | Banker |
Correspondence Address | 47 Avenue Horace Vernet Le Vesinet 78110 France Foreign |
Director Name | Ian Richard Taplin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Paget Street London EC1V 7PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Canada Square 21 H10 03 London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £525,000 |
Net Worth | -£2,815,000 |
Cash | £487,000 |
Current Liabilities | £3,550,000 |
Latest Accounts | 31 December 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 May 2007 | Dissolved (1 page) |
---|---|
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Declaration of solvency (3 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 6 bevis marks london EC3A 7QP (1 page) |
30 September 2002 | Nc inc already adjusted 16/07/02 (2 pages) |
30 September 2002 | Resolutions
|
19 September 2002 | Return made up to 12/09/02; full list of members
|
26 July 2002 | Ad 16/07/02--------- £ si 2299998@1=2299998 £ ic 2/2300000 (2 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 83 pall mall london SW1Y 5ES (1 page) |
21 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 April 2001 | New director appointed (2 pages) |
11 October 2000 | Return made up to 12/09/00; full list of members (5 pages) |
24 August 2000 | Director resigned (1 page) |
19 July 2000 | Auditor's resignation (1 page) |
12 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
27 September 1999 | Return made up to 12/09/99; no change of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 October 1998 | Location of register of members (1 page) |
8 October 1998 | Return made up to 12/09/98; full list of members (7 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 March 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (3 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
9 October 1997 | Memorandum and Articles of Association (8 pages) |
8 October 1997 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 1 paternoster row st pauls london EC3M 7DH (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
2 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 September 1997 | Company name changed rockorange LIMITED\certificate issued on 29/09/97 (2 pages) |
12 September 1997 | Incorporation (9 pages) |