Company NameRocket Software (Holdings) UK Limited
Company StatusDissolved
Company Number06559055
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Youniss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 April 2008(same day as company formation)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameJohan Harald Gedda
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSlotsstien 1
7000 Fredericia
Denmark
Director NameMr Brian Elmer Agle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address265 Sargent Road
Boxborough
Massachusetts 01719
United States

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rocket Software B.v. (Netherlands)
100.00%
Ordinary

Financials

Year2014
Turnover£14,705,000
Gross Profit£9,123,000
Net Worth-£3,111,000
Cash£1,745,000
Current Liabilities£7,742,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 1
(4 pages)
9 January 2015Solvency Statement dated 22/12/14 (1 page)
9 January 2015Solvency Statement dated 22/12/14 (1 page)
9 January 2015Statement by Directors (1 page)
9 January 2015Statement by Directors (1 page)
9 January 2015Statement of capital on 9 January 2015
  • GBP 1
(4 pages)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 1
(4 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 14,317,100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 14,317,100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 14,317,100
(4 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Brian Agle as a director (1 page)
24 October 2012Termination of appointment of Brian Agle as a director (1 page)
24 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
7 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
7 June 2012Termination of appointment of Johan Gedda as a director (2 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 14,317,100
(4 pages)
7 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
7 June 2012Termination of appointment of Johan Gedda as a director (2 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 14,317,100
(4 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 14,317,100
(4 pages)
21 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2012Solvency statement dated 28/09/11 (1 page)
21 March 2012Solvency statement dated 28/09/11 (1 page)
1 November 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 17,317,100.00
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 17,317,100.00
(4 pages)
1 November 2011Resolutions
  • RES13 ‐ Increase capital 6001100 to 17317100 01/08/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2011Resolutions
  • RES13 ‐ Increase capital 6001100 to 17317100 01/08/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 17,317,100.00
(4 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
2 November 2010Full accounts made up to 31 December 2009 (25 pages)
2 November 2010Full accounts made up to 31 December 2009 (25 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
21 January 2010Form AA01 shortening the ARD from 30/04/09 to the 31/12/08 (2 pages)
21 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
21 January 2010Form AA01 shortening the ARD from 30/04/09 to the 31/12/08 (2 pages)
21 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
11 January 2010Director's details changed for Andrew Youniss on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Andrew Youniss on 30 December 2009 (2 pages)
24 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
24 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
25 June 2009Return made up to 08/04/09; full list of members (6 pages)
25 June 2009Return made up to 08/04/09; full list of members (6 pages)
6 November 2008Director's change of particulars / johan gedda / 02/05/2008 (1 page)
6 November 2008Director's change of particulars / johan gedda / 02/05/2008 (1 page)
29 July 2008Director appointed brian agle (1 page)
29 July 2008Director appointed brian agle (1 page)
18 July 2008Ad 30/04/08\gbp si 2100035@1=2100035\gbp ic 1000/2101035\ (2 pages)
18 July 2008Ad 30/04/08\gbp si 3900065@1=3900065\gbp ic 2101035/6001100\ (2 pages)
18 July 2008Ad 30/04/08\gbp si 2100035@1=2100035\gbp ic 1000/2101035\ (2 pages)
18 July 2008Statement of affairs (9 pages)
18 July 2008Ad 30/04/08\gbp si 3900065@1=3900065\gbp ic 2101035/6001100\ (2 pages)
18 July 2008Statement of affairs (9 pages)
18 July 2008Statement of affairs (9 pages)
18 July 2008Statement of affairs (9 pages)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2008Nc inc already adjusted 30/04/08 (1 page)
15 July 2008Nc inc already adjusted 30/04/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2008Incorporation (27 pages)
8 April 2008Incorporation (27 pages)