Company NameRoc Timing Systems Limited
Company StatusDissolved
Company Number03540361
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NamePatrick Stephen Turner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 1998)
RoleExecutive
Correspondence Address39 Alberta House
Blackwall Way
London
E14 9QH
Director NameAntony John Winters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address9a Elsinore Road
London
SE23 2SH
Secretary NameAntony John Winters
NationalityBritish
StatusResigned
Appointed06 April 1998(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 1998)
RoleExecutive
Correspondence Address9a Elsinore Road
London
SE23 2SH
Secretary NameSusan Winters
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address4 Mackrow Walk
Poplar
London
E14 0EN
Director NameMr Charles Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutwell Court
Nutfield Road
Redhill
Surrey
RH1 4ED
Director NameMiles Everitt Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2004)
RoleAccountant
Correspondence AddressThe Abbey Gloucester Road
Grovesend Thornbury
Bristol
Somerset
BS35 3TR
Secretary NamePaul Nicholas Hollett Mander
NationalityBritish
StatusResigned
Appointed14 May 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2011)
RoleAccountant
Correspondence AddressHope Cottage
Church Hill
Harefield
Middlesex
UB9 6DX
Director NameMr Terry Raymond Heap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
59 Cadogan Square
London
SW1X 0HZ
Director NameTimothy Campbell Page Heap
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 2007(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2011)
RoleManagement
Country of ResidenceAustralia
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.roctiming.com

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Terry Raymond Heap
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,976
Cash£11,647
Current Liabilities£100,446

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2013Compulsory strike-off action has been suspended (1 page)
23 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Termination of appointment of Timothy Heap as a director (2 pages)
12 March 2013Termination of appointment of Timothy Heap as a director (2 pages)
15 September 2012Compulsory strike-off action has been suspended (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Registered office address changed from C/O Adrian Ring, Lawrence Stephens Moreley House 26 Holborn Viaduct London EC1A 2AT England on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from C/O Adrian Ring, Lawrence Stephens Moreley House 26 Holborn Viaduct London EC1A 2AT England on 22 May 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2011Termination of appointment of Paul Hollett Mander as a secretary (1 page)
13 December 2011Termination of appointment of Paul Hollett Mander as a secretary (1 page)
28 November 2011Registered office address changed from Flat 1 59 Cadogan Square London SW1X 0HZ England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Flat 1 59 Cadogan Square London SW1X 0HZ England on 28 November 2011 (1 page)
27 November 2011Director's details changed for Timothy Campbell Page Heap on 7 November 2011 (2 pages)
27 November 2011Termination of appointment of Terry Heap as a director (1 page)
27 November 2011Director's details changed for Timothy Campbell Page Heap on 7 November 2011 (2 pages)
27 November 2011Director's details changed for Timothy Campbell Page Heap on 7 November 2011 (2 pages)
27 November 2011Termination of appointment of Terry Heap as a director (1 page)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,455
(6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,455
(6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,455
(6 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Timothy Campbell Page Heap on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Timothy Campbell Page Heap on 1 April 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Timothy Campbell Page Heap on 1 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
27 December 2008Registered office changed on 27/12/2008 from sandown park more lane esher surrey KT10 8AN (1 page)
27 December 2008Registered office changed on 27/12/2008 from sandown park more lane esher surrey KT10 8AN (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Appointment terminated director antony winters (1 page)
10 July 2008Appointment terminated director antony winters (1 page)
30 May 2008Appointment terminated director charles graham (1 page)
30 May 2008Appointment terminated director charles graham (1 page)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
7 May 2008Director's change of particulars / timothy heal / 07/05/2008 (1 page)
7 May 2008Director's change of particulars / timothy heal / 07/05/2008 (1 page)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
1 November 2007Return made up to 03/04/07; full list of members; amend (7 pages)
1 November 2007Return made up to 03/04/07; full list of members; amend (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 03/04/07; no change of members (7 pages)
16 May 2007Return made up to 03/04/07; no change of members (7 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2007Ad 03/01/07--------- £ si 10@10=100 £ ic 1445/1545 (2 pages)
15 January 2007Ad 03/01/07--------- £ si 10@10=100 £ ic 1445/1545 (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
18 February 2004Ad 31/12/03--------- £ si 20@1=20 £ ic 1425/1445 (2 pages)
18 February 2004Ad 31/12/03--------- £ si 20@1=20 £ ic 1425/1445 (2 pages)
17 February 2004Registered office changed on 17/02/04 from: union gate atlas road london NW10 6DN (1 page)
17 February 2004Registered office changed on 17/02/04 from: union gate atlas road london NW10 6DN (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 2003Ad 31/01/03--------- £ si 425@1=425 £ ic 1000/1425 (2 pages)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003£ nc 1000/50000 31/01/03 (1 page)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003£ nc 1000/50000 31/01/03 (1 page)
18 February 2003Ad 31/01/03--------- £ si 425@1=425 £ ic 1000/1425 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 4 mackrow walk london E14 0EN (1 page)
29 March 2002Registered office changed on 29/03/02 from: 4 mackrow walk london E14 0EN (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 March 2002Ad 14/02/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 March 2002Ad 14/02/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
1 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Ad 26/07/01--------- £ si 598@1=598 £ ic 2/600 (2 pages)
1 August 2001Ad 26/07/01--------- £ si 598@1=598 £ ic 2/600 (2 pages)
4 June 2001Return made up to 03/04/01; full list of members (6 pages)
4 June 2001Return made up to 03/04/01; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 16 sevington street maida hill london W9 2QN (1 page)
4 January 2001Return made up to 03/04/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 16 sevington street maida hill london W9 2QN (1 page)
4 January 2001Return made up to 03/04/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 May 1999Return made up to 03/04/99; full list of members (6 pages)
27 May 1999Return made up to 03/04/99; full list of members (6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
15 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
3 April 1998Incorporation (12 pages)
3 April 1998Incorporation (12 pages)