Company NameRockaway Beach Limited
Company StatusDissolved
Company Number03548769
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameNMC Licensing Limited

Directors

Director NameKevin Frederick Crace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Royal Road
Ramsgate
Kent
CT11 9LE
Director NameCarlton Sandercock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2000)
RoleMusical Acquisitions
Correspondence Address4 Cross Deep Gardens
Twickenham
Middlesex
TW1 4QU
Director NameBarry Sanders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2000)
RoleSales
Correspondence Address61
Lambourne Road
Chigwell
Essex
IG7 6HY
Secretary NameSharon Baki
NationalityBritish
StatusClosed
Appointed31 July 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address28 Blondin Street
The Bow Quarter
Bow
London
E3 2TR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMark Norden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address68 Woolhampton Way
Chigwell Row
Essex
IG7 4QJ
Secretary NameMark Norden
NationalityBritish
StatusResigned
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address68 Woolhampton Way
Chigwell Row
Essex
IG7 4QJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3rd Floor Clifton Centre
110 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1999Company name changed nmc licensing LIMITED\certificate issued on 19/03/99 (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned;director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
17 April 1998Incorporation (17 pages)