Company NameRock Entertainment Limited
Company StatusDissolved
Company Number06094992
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 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 NameSteven Berrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleLawyer
Correspondence Address24 Grosvenor Hill Court
15 Bourdon Street
London
W1
Director NameMr Stephen Lewis Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
31 Lancaster Gate
London
W2 3LP
Secretary NameMillers Associates Limited (Corporation)
StatusClosed
Appointed30 April 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 08 December 2009)
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Secretary NameSteven Berrick
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleLawyer
Correspondence Address24 Grosvenor Hill Court
15 Bourdon Street
London
W1
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (1 page)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 May 2007Registered office changed on 11/05/07 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
11 May 2007Ad 30/04/07--------- £ si 9@1=9 £ ic 102/111 (2 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Ad 12/02/07--------- £ si 101@1=101 £ ic 1/102 (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
12 February 2007Incorporation (16 pages)