Company NameROKK Bijou Limited
DirectorsJaspaul Singh Ahluwalia and Sairose Pabani
Company StatusActive
Company Number06919219
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 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 NameJaspaul Singh Ahluwalia
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Marsworth Avenue
Pinner
HA5 4TS
Secretary NameSairose Pabani
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address67 Marsworth Avenue
Pinner
HA5 4TS
Director NameSairose Pabani
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2011(1 year, 12 months after company formation)
Appointment Duration12 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Marsworth Avenue
Pinner
HA5 4TS

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

8 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
26 October 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
26 October 2017Notification of Sairose Pabani as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Jaspaul Ahluwalia as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Sairose Pabani as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Jaspaul Ahluwalia as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Appointment of Sairose Pabani as a director (2 pages)
18 July 2011Appointment of Sairose Pabani as a director (2 pages)
18 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
1 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
29 May 2009Incorporation (18 pages)
29 May 2009Incorporation (18 pages)