Company NameRocket Creative Solutions Ltd
Company StatusDissolved
Company Number05321279
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKevin Gentry
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Roxborough Road
Harrow
Middlesex
HA1 1PA
Secretary NameMrs Shirley Jean Gentry
StatusClosed
Appointed30 June 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 19 May 2019)
RoleCompany Director
Correspondence Address58 Roxborough Road
Harrow
London
HA1 1PA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMark Grenville Walters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Kingston Road
Teddington
Middlesex
TW11 9JF
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameKate Henrietta Brett
NationalityBritish
StatusResigned
Appointed10 January 2005(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleTeacher
Correspondence Address224 Kingston Road
Teddington
Middlesex
TW11 9JF

Contact

Websitewww.rocketcs.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2012
Net Worth£796,798
Cash£880,154
Current Liabilities£220,954

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting in a members' voluntary winding up (6 pages)
8 February 2019Liquidators' statement of receipts and payments to 28 November 2018 (7 pages)
31 January 2018Registered 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 2018Registered 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 2018Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(1 page)
27 December 2017Declaration of solvency (4 pages)
27 December 2017Appointment of a voluntary liquidator (1 page)
27 December 2017Declaration of solvency (4 pages)
27 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(1 page)
27 December 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40
(4 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40
(4 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40
(4 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Cancellation of shares. Statement of capital on 20 July 2011
  • GBP 40
(4 pages)
20 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 July 2011Cancellation of shares. Statement of capital on 20 July 2011
  • GBP 40
(4 pages)
20 July 2011Purchase of own shares. (3 pages)
20 July 2011Purchase of own shares. (3 pages)
30 June 2011Termination of appointment of Kate Brett as a secretary (1 page)
30 June 2011Appointment of Mrs Shirley Jean Gentry as a secretary (2 pages)
30 June 2011Termination of appointment of Kate Brett as a secretary (1 page)
30 June 2011Appointment of Mrs Shirley Jean Gentry as a secretary (2 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Mark Walters as a director (1 page)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Mark Walters as a director (1 page)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kevin Gentry on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mark Grenville Walters on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Kevin Gentry on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mark Grenville Walters on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Kevin Gentry on 1 October 2009 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for Mark Grenville Walters on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 24/12/07; full list of members (2 pages)
7 February 2008Return made up to 24/12/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 24/12/06; full list of members (7 pages)
25 June 2007Return made up to 24/12/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(6 pages)
30 June 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(6 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Memorandum and Articles of Association (10 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Memorandum and Articles of Association (10 pages)
22 February 2005Ad 24/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Ad 24/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: 312B high street orpington kent BR6 0NG (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: 312B high street orpington kent BR6 0NG (1 page)
24 December 2004Incorporation (13 pages)
24 December 2004Incorporation (13 pages)