Company NameRochay Media Limited
Company StatusDissolved
Company Number05395266
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Fritz Rochay
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleGroup Chairman & C.E.O
Country of ResidenceUnited Kingdom
Correspondence AddressRoughfield Farm London Road
Hurst Green
Etchingham
East Sussex
TN19 7QY
Secretary NamePaula Diane Webber
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Gothic Close
Wilmington
Kent
DA1 1PR
Secretary NameChristine Rafferty
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 November 2006)
RolePersonal Assistant
Correspondence Address25 Mount Pleasant Road
Dartford
DA1 1TD
Director NameRoderick Allen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2009)
RoleCeo, Rochay Media
Correspondence Address86 Woodland Gardens
Muswell Hills
London
N10 3UB
Secretary NameRoderick Allen
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2007)
RoleCeo Rochay Media
Correspondence Address86 Woodland Gardens
Muswell Hills
London
N10 3UB
Secretary NameJoanne Louise Lovelock
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address132 Punchcroft
New Ash Green
Longfield
Kent
DA3 8HS
Director NameMr Nicholas Paul Maurice Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Highcroft Cottages London Road
Swanley
Kent
BR8 8BD
Secretary NameMs Nancy Rochay
StatusResigned
Appointed01 January 2011(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.rochay.com
Telephone020 34163624
Telephone regionLondon

Location

Registered Address100 Pall Mall Pall Mall
St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
10 September 2018Notification of Rochay Group Limited as a person with significant control on 10 September 2018 (2 pages)
3 April 2018Register 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 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Director's details changed for Mr Kevin Fritz Rochay on 25 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Kevin Fritz Rochay on 25 March 2014 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Termination of appointment of Nancy Rochay as a secretary (1 page)
6 September 2011Termination of appointment of Nancy Rochay as a secretary (1 page)
6 July 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page)
6 July 2011Appointment of Ms Nancy Rochay as a secretary (1 page)
6 July 2011Appointment of Ms Nancy Rochay as a secretary (1 page)
6 July 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page)
6 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Joanne Lovelock as a secretary (1 page)
6 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Joanne Lovelock as a secretary (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Secretary's details changed for Joanne Louise Batterbee on 15 May 2009 (2 pages)
1 April 2010Secretary's details changed for Joanne Louise Batterbee on 15 May 2009 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Appointment terminated director nicholas baker (1 page)
22 July 2009Appointment terminated director nicholas baker (1 page)
26 May 2009Director appointed nicholas paul maurice baker (3 pages)
26 May 2009Director appointed nicholas paul maurice baker (3 pages)
28 April 2009Appointment terminated director roderick allen (1 page)
28 April 2009Appointment terminated director roderick allen (1 page)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 16/03/08; full list of members (3 pages)
20 May 2008Return made up to 16/03/08; full list of members (3 pages)
19 May 2008Director's change of particulars / kevin rochay / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / kevin rochay / 19/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (2 pages)
7 May 2008Registered office changed on 07/05/2008 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (2 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
1 June 2007Return made up to 16/03/07; full list of members (2 pages)
1 June 2007Return made up to 16/03/07; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 118-119 piccadilly mayfair london W1J 7NW (1 page)
6 July 2005Registered office changed on 06/07/05 from: 118-119 piccadilly mayfair london W1J 7NW (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (16 pages)
16 March 2005Incorporation (16 pages)