Company NameROK International Limited
Company StatusDissolved
Company Number05067151
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 March 2004(same day as company formation)
Correspondence Address1 Warwick Row
London
SW1E 5ER
Director NameLeigh Greaves
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleBusiness IT Consultant
Correspondence Address102 Beatty House
Dolphin Square Pimlico
London
SW1V 3PH
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address1 Warwick Row
London
SW1E 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Director resigned (1 page)
5 November 2007Notice of completion of voluntary arrangement (3 pages)
5 September 2007Return made up to 09/03/07; full list of members (6 pages)
12 July 2007Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
23 April 2007Registered office changed on 23/04/07 from: 35 bruton street london W1J 6QY (1 page)
11 May 2006Return made up to 09/03/06; full list of members (2 pages)
5 October 2005Director's particulars changed (1 page)
30 March 2005Return made up to 09/03/05; full list of members (6 pages)
30 March 2005Secretary's particulars changed (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
14 April 2004Particulars of mortgage/charge (7 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New secretary appointed (1 page)