London
EC2A 2BU
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Lars Olov Sundberg |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Shipping Agent |
Country of Residence | Spain |
Correspondence Address | 18 Urbanizacion Bahia Marbella Parc 18 - 9 Bajo, 29600 Marbella Spain |
Website | www.rockrivershipping.com |
---|
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £828,388 |
Cash | £191,437 |
Current Liabilities | £11,980 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2021 | Application to strike the company off the register (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 January 2016 | Termination of appointment of Lars Olov Sundberg as a director on 12 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Lars Olov Sundberg as a director on 12 January 2016 (1 page) |
12 January 2016 | Appointment of Mr Jose Sundberg Dubarry as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Jose Sundberg Dubarry as a director on 12 January 2016 (2 pages) |
4 January 2016 | Statement of capital on 4 January 2016
|
4 January 2016 | Statement of capital on 4 January 2016
|
4 January 2016 | Statement by Directors (1 page) |
4 January 2016 | Statement by Directors (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Solvency Statement dated 24/11/15 (1 page) |
9 December 2015 | Solvency Statement dated 24/11/15 (1 page) |
9 December 2015 | Resolutions
|
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 May 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 February 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
21 February 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Company name changed rock rive shipping LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Company name changed rock rive shipping LIMITED\certificate issued on 23/06/10
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
21 May 2010 | Incorporation (23 pages) |
21 May 2010 | Incorporation (23 pages) |