Switzerland
.
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.rocketspark.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Roger Andre Martin 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2020 | Application to strike the company off the register (3 pages) |
25 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 July 2017 | Notification of Almir Gegic as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Almir Gegic as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Almir Gegic as a person with significant control on 28 July 2017 (2 pages) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 March 2015 | Appointment of Roger Andre Martin as a director on 1 March 2015 (2 pages) |
20 March 2015 | Appointment of Roger Andre Martin as a director on 1 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 March 2015 (1 page) |
20 March 2015 | Appointment of Roger Andre Martin as a director on 1 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 March 2015 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 May 2010 | Incorporation (43 pages) |
24 May 2010 | Incorporation (43 pages) |