Company NameRed Rocket Properties Limited
Company StatusDissolved
Company Number05914221
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 7 months ago)
Dissolution Date28 May 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAzam Razaq
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleBanker
Correspondence AddressClovelly
176 Swallow Street
Iver Heath
Buckinghamshire
SL0 0HR
Secretary NameAsmat Razaq
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressClovelly
176 Swallow Street
Iver Heath
Buckinghamshire
SL0 0HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMessrs Elliot Woolfe & Rose
1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
7 December 2009Statement of affairs with form 4.19 (5 pages)
7 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-27
(1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Statement of affairs with form 4.19 (5 pages)
17 November 2009Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS on 17 November 2009 (1 page)
22 September 2008Return made up to 23/08/08; no change of members (6 pages)
22 September 2008Return made up to 23/08/08; no change of members (6 pages)
27 February 2008Accounts made up to 31 March 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 November 2007Return made up to 23/08/07; full list of members (6 pages)
5 November 2007Return made up to 23/08/07; full list of members (6 pages)
11 May 2007Registered office changed on 11/05/07 from: clovelly 176 swallow street iver heath buckinghamshire SL0 0HR (1 page)
11 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 May 2007Registered office changed on 11/05/07 from: clovelly 176 swallow street iver heath buckinghamshire SL0 0HR (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 18, brampton road london NW9 9BU (1 page)
17 October 2006Registered office changed on 17/10/06 from: 18, brampton road london NW9 9BU (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
23 August 2006Incorporation (11 pages)
23 August 2006Incorporation (11 pages)