Company NameRovick Limited
Company StatusDissolved
Company Number07072568
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEmma Katariina Penttinen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed23 November 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 03 June 2014)
RoleArchitect Designer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Director NamePhillip Andrew Schone
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 03 June 2014)
RoleArchitect Designer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ

Location

Registered Address5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emma Katarina Penttinen
50.00%
Ordinary
50 at £1Phillip Andrew Schone
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
25 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
25 January 2010Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
25 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
25 January 2010Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
25 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
30 November 2009Appointment of Emma Katariina Penttinen as a director (3 pages)
30 November 2009Termination of appointment of Robert Hickford as a director (2 pages)
30 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 30 November 2009 (2 pages)
30 November 2009Appointment of Phillip Andrew Schone as a director (3 pages)
30 November 2009Termination of appointment of Robert Hickford as a director (2 pages)
30 November 2009Appointment of Phillip Andrew Schone as a director (3 pages)
30 November 2009Appointment of Emma Katariina Penttinen as a director (3 pages)
30 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 30 November 2009 (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)