Company NameRockingham Limited
Company StatusDissolved
Company Number05243355
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Malachy Conlan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address44 Nelson Road
Twickenham
Middlesex
TW2 7AU
Secretary NameZoe Claire Conlan
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Nelson Road
Twickenham
Middlesex
TW2 7AU
Director NameMr John Francis Fitzsimons
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address283 Westferry Road
London
E14 3RS
Director NameMr Kevin Philip Conlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Westferry Road
London
E14 3RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 017694174
Telephone regionMobile

Location

Registered Address283 Westferry Road
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

4 July 2005Delivered on: 5 July 2005
Persons entitled: Punch Taverns (Ptl) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £6,000 together with interest credited thereto and any monies added thereto.
Outstanding

Filing History

27 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 November 2020Registered office address changed from 143 Fenchurch Street London EC3M 6BL to 283 Westferry Road London E14 3RS on 27 November 2020 (1 page)
27 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Kevin Philip Conlan as a director on 9 January 2020 (2 pages)
27 December 2019Appointment of Mr John Francis Fitzsimons as a director on 12 December 2019 (2 pages)
19 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(3 pages)
5 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 February 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 October 2013Termination of appointment of Zoe Conlan as a secretary (1 page)
28 October 2013Termination of appointment of Zoe Conlan as a secretary (1 page)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
11 July 2009Registered office changed on 11/07/2009 from 44 nelson road twickenham middlesex TW2 7AU (1 page)
11 July 2009Registered office changed on 11/07/2009 from 44 nelson road twickenham middlesex TW2 7AU (1 page)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 September 2008Appointment terminate, secretary hong tatt lee logged form (1 page)
3 September 2008Appointment terminate, secretary hong tatt lee logged form (1 page)
5 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 November 2007Return made up to 28/09/07; full list of members (6 pages)
30 November 2007Return made up to 28/09/07; full list of members (6 pages)
8 March 2007Amended accounts made up to 30 September 2006 (10 pages)
8 March 2007Amended accounts made up to 30 September 2006 (10 pages)
24 November 2006Return made up to 28/09/06; full list of members (6 pages)
24 November 2006Return made up to 28/09/06; full list of members (6 pages)
15 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
15 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
21 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 November 2005Return made up to 28/09/05; full list of members (2 pages)
8 November 2005Return made up to 28/09/05; full list of members (2 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
28 September 2004Incorporation (16 pages)
28 September 2004Incorporation (16 pages)