Company NameRocklin Limited
Company StatusDissolved
Company Number03791052
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 9 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen David Baron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook Lodge
High Mead
Chigwell
Essex
IG7 6PU
Secretary NamePaul Jonathan Groman Marks
NationalityBritish
StatusClosed
Appointed19 June 2002(3 years after company formation)
Appointment Duration1 year, 7 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Row
London
EC2A 4JB
Director NameStephen Malcolm Davis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2002)
RoleSolicitor
Correspondence Address1 Saint Pauls Churchyard
London
EC4M 8SH
Secretary NameStephen Malcolm Davis
NationalityBritish
StatusResigned
Appointed02 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2002)
RoleSolicitor
Correspondence Address1 Saint Pauls Churchyard
London
EC4M 8SH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,041
Cash£14,625
Current Liabilities£3,584

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
9 August 2003Registered office changed on 09/08/03 from: 27 holywell row london EC2A 4JB (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
27 March 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: 27 holywell row london EC2A 4JB (1 page)
28 February 2000Registered office changed on 28/02/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 27 phipp street london EC2A 4NP (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 June 1999Incorporation (16 pages)