Hammersmith Bridge Road
London
W6 9EJ
Director Name | Mr Carmelo Cimino |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(10 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Sir Joseph Akiuola Arumemi Ikhide |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 8th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Dame Mary Ehiomome Arumemi-Ikhide |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 8th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | www.rocksoninternational.com |
---|
Registered Address | 8th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Joseph Akiuola Arumemi Ikhide as a director on 23 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Mary Ehiomome Arumemi-Ikhide as a director on 23 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Joseph Akiuola Arumemi Ikhide as a director on 23 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
7 June 2017 | Termination of appointment of Mary Ehiomome Arumemi-Ikhide as a director on 23 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
7 June 2017 | Appointment of Mr Carmelo Cimino as a director on 23 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Carmelo Cimino as a director on 23 May 2017 (2 pages) |
3 March 2017 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 3 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 3 February 2017 (1 page) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 December 2012 | Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 12 December 2012 (1 page) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 August 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Thomas Eggar Secretaries Limited on 23 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 23 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 23 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Thomas Eggar Secretaries Limited on 23 May 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
28 July 2008 | Return made up to 23/05/08; full list of members (7 pages) |
28 July 2008 | Return made up to 23/05/08; full list of members (7 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Incorporation (14 pages) |
23 May 2007 | Incorporation (14 pages) |