Company NameRocketspark Limited
Company StatusDissolved
Company Number07263193
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Andre Martin
Date of BirthJune 1983 (Born 40 years ago)
NationalitySwiss
StatusClosed
Appointed01 March 2015(4 years, 9 months after company formation)
Appointment Duration6 years (closed 16 March 2021)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPilatusweg 7 Root6037
Switzerland
.
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.rocketspark.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Roger Andre Martin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
25 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 July 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
27 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 July 2017Notification of Almir Gegic as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Almir Gegic as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Almir Gegic as a person with significant control on 28 July 2017 (2 pages)
23 February 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
20 March 2015Appointment of Roger Andre Martin as a director on 1 March 2015 (2 pages)
20 March 2015Appointment of Roger Andre Martin as a director on 1 March 2015 (2 pages)
20 March 2015Termination of appointment of Andrew Simon Davis as a director on 1 March 2015 (1 page)
20 March 2015Appointment of Roger Andre Martin as a director on 1 March 2015 (2 pages)
20 March 2015Termination of appointment of Andrew Simon Davis as a director on 1 March 2015 (1 page)
20 March 2015Termination of appointment of Andrew Simon Davis as a director on 1 March 2015 (1 page)
26 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2010Incorporation (43 pages)
24 May 2010Incorporation (43 pages)