Company NameRocktail Limited
Company StatusDissolved
Company Number06817476
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Christopher Miles Cook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address2 Shrub Cottage
Cranmore Lane West Horsley
Leatherhead
Surrey
KT24 6BX

Location

Registered Address2 Shrub Cottage Cranmore Lane
West Horsley
Leatherhead
KT24 6BX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Shareholders

1000 at £0.01Christopher Miles Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£434
Cash£5,509
Current Liabilities£4,734

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 February 2021Registered office address changed from Cambridge Lodge Hatfield Buildings Bath BA2 6AF England to 2 Shrub Cottage 2 Shrub Cottage Cranmore Lane West Horsley Surrey KT24 6BX on 13 February 2021 (1 page)
1 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Cambridge Lodge Hatfield Buildings Bath Bath & Ne Somerset BA2 6AF United Kingdom to Cambridge Lodge Hatfield Buildings Bath BA2 6AF on 3 February 2020 (1 page)
31 December 2019Registered office address changed from The Garden Flat 65 Great Pulteney Street Bath BA2 4DN to Cambridge Lodge Hatfield Buildings Bath Bath & Ne Somerset BA2 6AF on 31 December 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 October 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
31 October 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mr Christopher Miles Cook on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Christopher Miles Cook on 14 January 2013 (2 pages)
9 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Christopher Miles Cook on 14 September 2011 (2 pages)
13 February 2012Director's details changed for Mr Christopher Miles Cook on 14 September 2011 (2 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Mr Christopher Miles Cook on 16 June 2010 (2 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Mr Christopher Miles Cook on 16 June 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Mr Christopher Miles Cook on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Mr Christopher Miles Cook on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Mr Christopher Miles Cook on 1 January 2010 (2 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 February 2009Incorporation (13 pages)
12 February 2009Incorporation (13 pages)