Company NameRockycove Limited
Company StatusDissolved
Company Number06175368
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date18 July 2017 (6 years, 8 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 Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed21 March 2007(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2007(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Global Trustees (Nz) LTD A/c Kotkas Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£15,330
Cash£15,961
Current Liabilities£2,114

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(6 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Foor, 55/56 Lincoln's Inn Fields, London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Foor, 55/56 Lincoln's Inn Fields, London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
28 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Director appointed robert brady (1 page)
9 September 2008Director appointed robert brady (1 page)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (11 pages)
21 March 2007Incorporation (11 pages)