Blackwall Way
London
E14 9QH
Director Name | Antony John Winters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 9a Elsinore Road London SE23 2SH |
Secretary Name | Antony John Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 1998) |
Role | Executive |
Correspondence Address | 9a Elsinore Road London SE23 2SH |
Secretary Name | Susan Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 4 Mackrow Walk Poplar London E14 0EN |
Director Name | Mr Charles Robert Graham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutwell Court Nutfield Road Redhill Surrey RH1 4ED |
Director Name | Miles Everitt Carter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2004) |
Role | Accountant |
Correspondence Address | The Abbey Gloucester Road Grovesend Thornbury Bristol Somerset BS35 3TR |
Secretary Name | Paul Nicholas Hollett Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2011) |
Role | Accountant |
Correspondence Address | Hope Cottage Church Hill Harefield Middlesex UB9 6DX |
Director Name | Mr Terry Raymond Heap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2011) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 59 Cadogan Square London SW1X 0HZ |
Director Name | Timothy Campbell Page Heap |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2007(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2011) |
Role | Management |
Country of Residence | Australia |
Correspondence Address | 50 Farringdon Road London EC1M 3HE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.roctiming.com |
---|
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Terry Raymond Heap 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,976 |
Cash | £11,647 |
Current Liabilities | £100,446 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2013 | Compulsory strike-off action has been suspended (1 page) |
23 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Termination of appointment of Timothy Heap as a director (2 pages) |
12 March 2013 | Termination of appointment of Timothy Heap as a director (2 pages) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2011 | Termination of appointment of Paul Hollett Mander as a secretary (1 page) |
13 December 2011 | Termination of appointment of Paul Hollett Mander as a secretary (1 page) |
28 November 2011 | Registered office address changed from Flat 1 59 Cadogan Square London SW1X 0HZ England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Flat 1 59 Cadogan Square London SW1X 0HZ England on 28 November 2011 (1 page) |
27 November 2011 | Director's details changed for Timothy Campbell Page Heap on 7 November 2011 (2 pages) |
27 November 2011 | Termination of appointment of Terry Heap as a director (1 page) |
27 November 2011 | Director's details changed for Timothy Campbell Page Heap on 7 November 2011 (2 pages) |
27 November 2011 | Director's details changed for Timothy Campbell Page Heap on 7 November 2011 (2 pages) |
27 November 2011 | Termination of appointment of Terry Heap as a director (1 page) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
22 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Timothy Campbell Page Heap on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Timothy Campbell Page Heap on 1 April 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Timothy Campbell Page Heap on 1 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from sandown park more lane esher surrey KT10 8AN (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from sandown park more lane esher surrey KT10 8AN (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Appointment terminated director antony winters (1 page) |
10 July 2008 | Appointment terminated director antony winters (1 page) |
30 May 2008 | Appointment terminated director charles graham (1 page) |
30 May 2008 | Appointment terminated director charles graham (1 page) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
7 May 2008 | Director's change of particulars / timothy heal / 07/05/2008 (1 page) |
7 May 2008 | Director's change of particulars / timothy heal / 07/05/2008 (1 page) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
1 November 2007 | Return made up to 03/04/07; full list of members; amend (7 pages) |
1 November 2007 | Return made up to 03/04/07; full list of members; amend (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Resolutions
|
15 January 2007 | Ad 03/01/07--------- £ si 10@10=100 £ ic 1445/1545 (2 pages) |
15 January 2007 | Ad 03/01/07--------- £ si 10@10=100 £ ic 1445/1545 (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 May 2006 | Return made up to 03/04/06; full list of members
|
8 May 2006 | Return made up to 03/04/06; full list of members
|
18 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 03/04/05; full list of members
|
26 April 2005 | Return made up to 03/04/05; full list of members
|
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
18 February 2004 | Ad 31/12/03--------- £ si 20@1=20 £ ic 1425/1445 (2 pages) |
18 February 2004 | Ad 31/12/03--------- £ si 20@1=20 £ ic 1425/1445 (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: union gate atlas road london NW10 6DN (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: union gate atlas road london NW10 6DN (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members
|
17 April 2003 | Return made up to 03/04/03; full list of members
|
18 February 2003 | Ad 31/01/03--------- £ si 425@1=425 £ ic 1000/1425 (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | £ nc 1000/50000 31/01/03 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | £ nc 1000/50000 31/01/03 (1 page) |
18 February 2003 | Ad 31/01/03--------- £ si 425@1=425 £ ic 1000/1425 (2 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 03/04/02; full list of members
|
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 03/04/02; full list of members
|
20 May 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 4 mackrow walk london E14 0EN (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 4 mackrow walk london E14 0EN (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 14/02/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 14/02/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
1 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
1 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
4 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 16 sevington street maida hill london W9 2QN (1 page) |
4 January 2001 | Return made up to 03/04/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 16 sevington street maida hill london W9 2QN (1 page) |
4 January 2001 | Return made up to 03/04/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
15 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
15 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
3 April 1998 | Incorporation (12 pages) |
3 April 1998 | Incorporation (12 pages) |