Hurst Green
Etchingham
East Sussex
TN19 7QY
Secretary Name | Paula Diane Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gothic Close Wilmington Kent DA1 1PR |
Secretary Name | Christine Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 November 2006) |
Role | Personal Assistant |
Correspondence Address | 25 Mount Pleasant Road Dartford DA1 1TD |
Director Name | Roderick Allen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2009) |
Role | Ceo, Rochay Media |
Correspondence Address | 86 Woodland Gardens Muswell Hills London N10 3UB |
Secretary Name | Roderick Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2007) |
Role | Ceo Rochay Media |
Correspondence Address | 86 Woodland Gardens Muswell Hills London N10 3UB |
Secretary Name | Joanne Louise Lovelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 132 Punchcroft New Ash Green Longfield Kent DA3 8HS |
Director Name | Mr Nicholas Paul Maurice Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2009) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Highcroft Cottages London Road Swanley Kent BR8 8BD |
Secretary Name | Ms Nancy Rochay |
---|---|
Status | Resigned |
Appointed | 01 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.rochay.com |
---|---|
Telephone | 020 34163624 |
Telephone region | London |
Registered Address | 100 Pall Mall Pall Mall St James London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (1 page) |
10 September 2018 | Notification of Rochay Group Limited as a person with significant control on 10 September 2018 (2 pages) |
3 April 2018 | Register inspection address has been changed from The Diary, Rough Field Farm London Road Hurst Green Etchingham East Sussex TN19 7QY United Kingdom to Apartment 46 Mount Sion Fao K Rochay Tunbridge Wells Kent TN1 1UE (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 13 April 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Kevin Fritz Rochay on 25 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kevin Fritz Rochay on 25 March 2014 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Termination of appointment of Nancy Rochay as a secretary (1 page) |
6 September 2011 | Termination of appointment of Nancy Rochay as a secretary (1 page) |
6 July 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Ms Nancy Rochay as a secretary (1 page) |
6 July 2011 | Appointment of Ms Nancy Rochay as a secretary (1 page) |
6 July 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Joanne Lovelock as a secretary (1 page) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Joanne Lovelock as a secretary (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Secretary's details changed for Joanne Louise Batterbee on 15 May 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Joanne Louise Batterbee on 15 May 2009 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Appointment terminated director nicholas baker (1 page) |
22 July 2009 | Appointment terminated director nicholas baker (1 page) |
26 May 2009 | Director appointed nicholas paul maurice baker (3 pages) |
26 May 2009 | Director appointed nicholas paul maurice baker (3 pages) |
28 April 2009 | Appointment terminated director roderick allen (1 page) |
28 April 2009 | Appointment terminated director roderick allen (1 page) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
19 May 2008 | Director's change of particulars / kevin rochay / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / kevin rochay / 19/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 16/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 16/03/07; full list of members (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 118-119 piccadilly mayfair london W1J 7NW (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 118-119 piccadilly mayfair london W1J 7NW (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (16 pages) |
16 March 2005 | Incorporation (16 pages) |