Company NameRockson International UK Limited
Company StatusDissolved
Company Number06257712
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 5 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 NameDr Martin Ikpehai Idemudia Arumemi-Ikhide
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameMr Carmelo Cimino
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(10 years after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameSir Joseph Akiuola Arumemi Ikhide
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address8th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameDame Mary Ehiomome Arumemi-Ikhide
Date of BirthMay 1949 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address8th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCorn Exchange Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitewww.rocksoninternational.com

Location

Registered Address8th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Joseph Akiuola Arumemi Ikhide as a director on 23 May 2017 (1 page)
7 June 2017Termination of appointment of Mary Ehiomome Arumemi-Ikhide as a director on 23 May 2017 (1 page)
7 June 2017Termination of appointment of Joseph Akiuola Arumemi Ikhide as a director on 23 May 2017 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
7 June 2017Termination of appointment of Mary Ehiomome Arumemi-Ikhide as a director on 23 May 2017 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
7 June 2017Appointment of Mr Carmelo Cimino as a director on 23 May 2017 (2 pages)
7 June 2017Appointment of Mr Carmelo Cimino as a director on 23 May 2017 (2 pages)
3 March 2017Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 3 February 2017 (1 page)
3 March 2017Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 3 February 2017 (1 page)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 December 2012Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 12 December 2012 (1 page)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 (2 pages)
6 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 August 2010 (2 pages)
6 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 August 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Secretary's details changed for Thomas Eggar Secretaries Limited on 23 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 23 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 23 May 2010 (2 pages)
18 June 2010Secretary's details changed for Thomas Eggar Secretaries Limited on 23 May 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 July 2008Return made up to 23/05/08; full list of members (7 pages)
28 July 2008Return made up to 23/05/08; full list of members (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
5 June 2007Registered office changed on 05/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
23 May 2007Incorporation (14 pages)
23 May 2007Incorporation (14 pages)