Company NameRock Brands UK Limited
DirectorsPiers Benedict Adam and Barry Peter McMurdock
Company StatusDissolved
Company Number03831904
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Previous NameHolaw (604) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(6 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
12 Sheffield Terrace
London
W8 7NA
Director NameMr Barry Peter McMurdock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(6 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusCurrent
Appointed20 May 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusResigned
Appointed01 March 2000(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Director NameMichael David Coleman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2003)
RoleSolicitor
Correspondence Address21 Bulstrode Street
London
W1U 2JH
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed07 September 2004(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mede
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoom 604
130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£149,998
Current Liabilities£2,500,000

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
19 October 2005Order of court to wind up (1 page)
13 July 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Return made up to 26/08/04; full list of members (7 pages)
16 September 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 54 haymarket london SW1Y 4RP (1 page)
8 May 2003Registered office changed on 08/05/03 from: 3RD floor national house 60-66 wardour street london W1F 0TA (1 page)
20 March 2003Director resigned (1 page)
19 March 2003Delivery ext'd 3 mth 31/07/02 (1 page)
6 January 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
18 December 2002Return made up to 26/08/02; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
28 May 2002First Gazette notice for compulsory strike-off (1 page)
25 January 2002Registered office changed on 25/01/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
31 May 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
31 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
1 November 2000Company name changed holaw (604) LIMITED\certificate issued on 02/11/00 (3 pages)
3 October 2000Return made up to 26/08/00; full list of members (6 pages)
19 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 June 2000S-div 01/03/00 (1 page)
1 June 2000Ad 01/03/00--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 31 brechin place london SW7 4QD (1 page)
3 May 2000New director appointed (3 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
26 August 1999Incorporation (14 pages)