Company NameRocks Watch Limited
Company StatusDissolved
Company Number07027007
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAntonia Maurer-Levy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish/Israeli
StatusClosed
Appointed22 September 2011(1 year, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address19/21 Betzalel Street
Netanya
Israel
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Jonathan Joseph Maurer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Drive
Borehamwood
Herts
WD6 4QU

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£571
Cash£999
Current Liabilities£6,431

Accounts

Latest Accounts27 September 2014 (9 years, 6 months ago)
Next Accounts Due27 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
25 September 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Director's details changed for Antonia Maurer-Levy on 26 February 2013 (2 pages)
12 March 2013Director's details changed for Antonia Maurer-Levy on 26 February 2013 (2 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 22 February 2012 (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Appointment of Antonia Maurer-Levy as a director (3 pages)
14 October 2011Termination of appointment of Jonathan Maurer as a director (2 pages)
14 October 2011Appointment of Antonia Maurer-Levy as a director (3 pages)
14 October 2011Termination of appointment of Jonathan Maurer as a director (2 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
23 October 2009Appointment of Jonathan Joseph Maurer as a director (2 pages)
23 October 2009Appointment of Jonathan Joseph Maurer as a director (2 pages)
28 September 2009Appointment terminated director graham stephens (1 page)
28 September 2009Appointment terminated director graham stephens (1 page)
23 September 2009Incorporation (14 pages)
23 September 2009Incorporation (14 pages)