Harrow
Middlesex
HA1 1PA
Secretary Name | Mrs Shirley Jean Gentry |
---|---|
Status | Closed |
Appointed | 30 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 May 2019) |
Role | Company Director |
Correspondence Address | 58 Roxborough Road Harrow London HA1 1PA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mark Grenville Walters |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Kingston Road Teddington Middlesex TW11 9JF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Kate Henrietta Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2011) |
Role | Teacher |
Correspondence Address | 224 Kingston Road Teddington Middlesex TW11 9JF |
Website | www.rocketcs.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £796,798 |
Cash | £880,154 |
Current Liabilities | £220,954 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (7 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from Totom House 70 Stanley Gardens London W3 7SZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Totom House 70 Stanley Gardens London W3 7SZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 January 2018 (1 page) |
27 December 2017 | Resolutions
|
27 December 2017 | Declaration of solvency (4 pages) |
27 December 2017 | Appointment of a voluntary liquidator (1 page) |
27 December 2017 | Declaration of solvency (4 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Cancellation of shares. Statement of capital on 20 July 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Cancellation of shares. Statement of capital on 20 July 2011
|
20 July 2011 | Purchase of own shares. (3 pages) |
20 July 2011 | Purchase of own shares. (3 pages) |
30 June 2011 | Termination of appointment of Kate Brett as a secretary (1 page) |
30 June 2011 | Appointment of Mrs Shirley Jean Gentry as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Kate Brett as a secretary (1 page) |
30 June 2011 | Appointment of Mrs Shirley Jean Gentry as a secretary (2 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Mark Walters as a director (1 page) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Mark Walters as a director (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Kevin Gentry on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mark Grenville Walters on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Kevin Gentry on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mark Grenville Walters on 1 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Kevin Gentry on 1 October 2009 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for Mark Grenville Walters on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 24/12/06; full list of members (7 pages) |
25 June 2007 | Return made up to 24/12/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 24/12/05; full list of members
|
30 June 2006 | Return made up to 24/12/05; full list of members
|
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (10 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (10 pages) |
22 February 2005 | Ad 24/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Ad 24/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 312B high street orpington kent BR6 0NG (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 312B high street orpington kent BR6 0NG (1 page) |
24 December 2004 | Incorporation (13 pages) |
24 December 2004 | Incorporation (13 pages) |