Company NameRock Lobster Club Limited
Company StatusDissolved
Company Number07198265
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameSutton Court Developments Limited

Business Activity

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

Directors

Director NameMr David Sinanan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
7 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 March 2019Change of details for Mr David Sinanan as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
27 March 2018Notification of David Sinanan as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
19 March 2012Company name changed sutton court developments LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Company name changed sutton court developments LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 April 2011 (1 page)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 April 2011 (1 page)
4 October 2010Appointment of Mr David Sinanan as a director (2 pages)
4 October 2010Appointment of Mr David Sinanan as a director (2 pages)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page)
22 March 2010Termination of appointment of Michael Clifford as a director (1 page)
22 March 2010Incorporation (22 pages)
22 March 2010Incorporation (22 pages)
22 March 2010Termination of appointment of Michael Clifford as a director (1 page)