Company NameRochester Consulting Ltd
Company StatusDissolved
Company Number05688455
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Brian Rochester
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOrchard Dene Ladbroke Road
Epsom
Surrey
KT18 5BG
Secretary NameJoyce Olivia Siew Ling Rochester
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Dene Ladbroke Road
Epsom
Surrey
KT18 5BG
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressOrchard Dene
Ladbroke Road
Epsom
Surrey
KT18 5BG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,771
Cash£5,908
Current Liabilities£24,959

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
31 January 2021Application to strike the company off the register (1 page)
4 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
31 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for David Brian Rochester on 19 November 2009 (2 pages)
27 November 2009Secretary's details changed for Joyce Olivia Siew Ling Rochester on 19 November 2009 (1 page)
27 November 2009Secretary's details changed for Joyce Olivia Siew Ling Rochester on 19 November 2009 (1 page)
27 November 2009Director's details changed for David Brian Rochester on 19 November 2009 (2 pages)
27 November 2009Registered office address changed from 46 Dirdene Gardens Epsom Surrey KT17 4AX on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 46 Dirdene Gardens Epsom Surrey KT17 4AX on 27 November 2009 (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 February 2007Return made up to 26/01/07; full list of members (6 pages)
17 February 2007Return made up to 26/01/07; full list of members (6 pages)
26 January 2006Incorporation (13 pages)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Incorporation (13 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New director appointed (1 page)