London
W14 8JH
Secretary Name | Thomas Patrick Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 August 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 9 Highgate Avenue London N6 5SB |
Director Name | Mr Timothy McCarthy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 September 1999(10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | Old St.James' Vicarage Maxwell Road London SW6 2HR |
Director Name | Michael Wigg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cockle Close Newton Cambridge CB2 5TW |
Director Name | Michael Bowerman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Business Development Director |
Correspondence Address | 35 Newton Road Cambridge CB2 2AL |
Director Name | Sally Clare Kendrick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Stableford Lodge Stableford Bridgnorth Salop WV15 5LS |
Director Name | Michael Bowerman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 35 Newton Road Cambridge CB2 2AL |
Director Name | Jeremy Keegan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | More Wood House Hamstead Marshall Newbury Berkshire RG20 0JD |
Director Name | Mr Jonathan Mark Kendrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashford House Ashford Lane Claverley Shropshire WV5 7DY |
Director Name | Mr Neill Philip Macklin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Starbank House Stars Lane Dinton Aylesbury Buckinghamshire HP17 8UL |
Secretary Name | Nicholas Donato Faieta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 1999) |
Role | Secretary |
Correspondence Address | 7 The Headlands Wellingborough Northamptonshire NN8 4RT |
Director Name | Mr Jeffrey Richard Maynard |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Cottage Church Road Lingfield Surrey RH7 6AH |
Director Name | Byron James Rose |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Flat 1-3 Pattern House 223-227 St. John Street London EC1V 4LY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | ROK Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | The Wergs Golf Club Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Secretary Name | ROK Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | The Wergs Golf Club Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | ROK Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1999) |
Correspondence Address | Lasyard House Underhill Street Bridgnorth Salop WV16 4BB |
Registered Address | 346 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,702 |
Cash | £78 |
Current Liabilities | £59,780 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 December 2001 | Return made up to 19/11/01; no change of members (6 pages) |
11 April 2001 | Return made up to 19/11/00; no change of members (6 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
13 September 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 19/11/99; full list of members
|
25 October 1999 | New director appointed (7 pages) |
25 October 1999 | New director appointed (6 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 346 kensington high street london W14 8NS (1 page) |
14 October 1999 | New director appointed (4 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: lasyard house underhill street bridgnorth salop WV16 4BB (1 page) |
5 October 1999 | Ad 04/08/99--------- £ si [email protected]=501 £ ic 498/999 (2 pages) |
5 October 1999 | Ad 16/12/98--------- £ si [email protected]=496 £ ic 2/498 (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Ad 04/08/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
26 July 1999 | New director appointed (3 pages) |
21 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 6 tettenhall road wolverhampton WV1 4SA (1 page) |
7 June 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
4 January 1999 | Resolutions
|
8 December 1998 | Company name changed rok fones LIMITED\certificate issued on 08/12/98 (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |