London
EC2A 2BU
Director Name | Mr John Peter Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2013(14 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Thomas Campton James |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | Ehlersuej 21 2900 Heller Up Denmark |
Director Name | Robert Eric George Smallwood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 279 Camberwell New Road London SE5 0TF |
Director Name | Christopher Michael Tew |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Old Farm Place Ash Vale Aldershot Hampshire GU12 5SF |
Director Name | Damian Robert Lloyd Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Southampton SO17 1XF |
Secretary Name | Mr Damian Robert Lloyd Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Avenue Southampton SO17 1XF |
Director Name | Mr Jeremy Adam Sutton Chilvers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Falstaff Mews Hampton Hill Hampton Middlesex TW12 1LY |
Director Name | Mr Les Hayman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chateau Renon Tabanac Tabanac Bordeaux 33550 |
Director Name | Mr Oliver Stegmann |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 2013(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | Mr Jonathan James |
---|---|
Status | Resigned |
Appointed | 25 October 2013(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | 27 Chapel Street Budleigh Salterton Devon EX9 6LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | JT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2015(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2016) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | www.roc-group.com |
---|---|
Email address | [email protected] |
Telephone | 01932 213250 |
Telephone region | Weybridge |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£200,684 |
Cash | £15,460 |
Current Liabilities | £76,509 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Termination of appointment of Oliver Stegmann as a director on 19 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Les Hayman as a director on 19 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Oliver Stegmann as a director on 19 September 2016 (1 page) |
23 September 2016 | Registered office address changed from C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF to 62 Wilson Street London EC2A 2BU on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF to 62 Wilson Street London EC2A 2BU on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jt Nominees Limited as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Les Hayman as a director on 19 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jt Nominees Limited as a secretary on 23 September 2016 (1 page) |
17 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
17 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
11 January 2016 | Appointment of Jt Nominees Limited as a secretary on 6 October 2015 (2 pages) |
11 January 2016 | Appointment of Jt Nominees Limited as a secretary on 6 October 2015 (2 pages) |
10 January 2016 | Termination of appointment of Jonathan James as a secretary on 6 October 2015 (1 page) |
10 January 2016 | Termination of appointment of Jonathan James as a secretary on 6 October 2015 (1 page) |
29 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 November 2014 | Registered office address changed from 11 the Avenue Southampton SO17 1XF to C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from 11 the Avenue Southampton SO17 1XF to C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 11 the Avenue Southampton SO17 1XF to C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF on 4 November 2014 (1 page) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
28 January 2014 | Company name changed roc thrive solutions LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed roc thrive solutions LIMITED\certificate issued on 28/01/14
|
4 December 2013 | Appointment of Mr John Peter Wilson as a director (2 pages) |
4 December 2013 | Appointment of Mr John Peter Wilson as a director (2 pages) |
7 November 2013 | Termination of appointment of Damian Williams as a secretary (1 page) |
7 November 2013 | Appointment of Mr Jonathan James as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Damian Williams as a director (1 page) |
7 November 2013 | Termination of appointment of Damian Williams as a director (1 page) |
7 November 2013 | Termination of appointment of Damian Williams as a secretary (1 page) |
7 November 2013 | Appointment of Mr Jonathan James as a secretary (2 pages) |
31 October 2013 | Appointment of Mr Jeremy Adam Sutton Chilvers as a director (2 pages) |
31 October 2013 | Appointment of Mr Jeremy Adam Sutton Chilvers as a director (2 pages) |
31 October 2013 | Appointment of Mr Oliver Stegmann as a director (2 pages) |
31 October 2013 | Appointment of Mr Oliver Stegmann as a director (2 pages) |
27 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
15 July 2013 | Registered office address changed from C/O Paralegal, Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Paralegal, Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England on 15 July 2013 (1 page) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from Alens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Alens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 17 August 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Damian Robert Lloyd Williams on 1 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Damian Robert Lloyd Williams on 1 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Damian Robert Lloyd Williams on 1 August 2011 (1 page) |
17 October 2011 | Secretary's details changed for Damian Robert Lloyd Williams on 1 August 2011 (1 page) |
17 October 2011 | Secretary's details changed for Damian Robert Lloyd Williams on 1 August 2011 (1 page) |
17 October 2011 | Director's details changed for Damian Robert Lloyd Williams on 1 August 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 June 2011 | Appointment of Mr Les Hayman as a director (2 pages) |
27 June 2011 | Appointment of Mr Les Hayman as a director (2 pages) |
21 June 2011 | Termination of appointment of Jeremy Chilvers as a director (1 page) |
21 June 2011 | Termination of appointment of Jeremy Chilvers as a director (1 page) |
4 January 2011 | Company name changed roc talent management solutions LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Company name changed roc talent management solutions LIMITED\certificate issued on 04/01/11
|
22 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 October 2009 | Director's details changed for Jeremy Adam Sutton Chilvers on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Damian Robert Lloyd Williams on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeremy Adam Sutton Chilvers on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeremy Adam Sutton Chilvers on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Damian Robert Lloyd Williams on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Damian Robert Lloyd Williams on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o jackson taylor 162-164 upper richmond road london SW15 2SL (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o jackson taylor 162-164 upper richmond road london SW15 2SL (1 page) |
13 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 July 2008 | Company name changed roc solutions LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Company name changed roc solutions LIMITED\certificate issued on 10/07/08 (2 pages) |
8 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 November 2003 | Return made up to 13/10/03; full list of members
|
10 November 2003 | Return made up to 13/10/03; full list of members
|
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members
|
24 October 2002 | Return made up to 13/10/02; full list of members
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 November 2000 | Return made up to 13/10/00; full list of members
|
20 November 2000 | Return made up to 13/10/00; full list of members
|
15 December 1999 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
14 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
13 October 1999 | Incorporation (20 pages) |
13 October 1999 | Incorporation (20 pages) |