Company NameCastle Rock Computer Services Limited
Company StatusDissolved
Company Number03540805
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Vincent Powney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameAndrea Marie Powney
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

55 at £1Michael Vincent Powney
55.00%
Ordinary
45 at £1Andrea Marie Powney
45.00%
Ordinary

Financials

Year2014
Net Worth£14,158
Cash£39,177
Current Liabilities£26,747

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (2 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 30 October 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
14 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 May 2012Secretary's details changed for Andrea Marie Powney on 11 May 2011 (1 page)
11 May 2012Director's details changed for Michael Vincent Powney on 11 May 2011 (2 pages)
20 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 April 2010Director's details changed for Michael Vincent Powney on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Michael Vincent Powney on 1 October 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 03/04/08; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 03/04/05; full list of members (3 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
16 May 2001Return made up to 03/04/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 March 2001 (9 pages)
7 September 2000Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
16 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 May 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)