Company NameRockpool London Limited
Company StatusDissolved
Company Number05393010
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Arthur Perry
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2/7 Dumaresq Road
Rose Bay
New South Wales
Nsw 2029
Director NamePatricia Margaret Richards
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address326 Owens Road
Martinsville
New South Wales
Nsw 2265
Secretary NamePatricia Margaret Richards
NationalityAustralian
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address326 Owens Road
Martinsville
New South Wales
Nsw 2265

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(5 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(5 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
17 March 2008Return made up to 15/03/08; full list of members (3 pages)
17 March 2008Return made up to 15/03/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
13 July 2007Return made up to 15/03/07; full list of members (2 pages)
13 July 2007Return made up to 15/03/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
10 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)