Company NameRockberries Plc
Company StatusDissolved
Company Number07437604
CategoryPublic Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameDelphinium Capital Plc

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameUwe Streich
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed14 June 2011(7 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameRegine Von Schlieffen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 June 2011(7 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameIrene Bucher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameDora Maria Hostettler
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameRenee Trusch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Dartmouth Road
London
NW4 3HX
Director NameRenee Trusch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Dartmouth Road
London
NW4 3HX
Director NameRoberto Spinozzi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2014)
RoleCfo / Director
Country of ResidenceGermany
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed14 June 2011(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2014)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7m at £1Management
80.06%
Ordinary
425k at £1Freefloat
19.94%
Ordinary

Financials

Year2014
Turnover£748,674
Gross Profit£257,483
Net Worth-£312,999
Cash£2,685
Current Liabilities£724,617

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Termination of appointment of London Registrars Plc as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of London Registrars Plc as a secretary on 16 July 2014 (1 page)
23 April 2014Termination of appointment of Roberto Spinozzi as a director (1 page)
23 April 2014Termination of appointment of Roberto Spinozzi as a director (1 page)
27 December 2013Annual return made up to 11 November 2013 with a full list of shareholders (4 pages)
27 December 2013Annual return made up to 11 November 2013 with a full list of shareholders (4 pages)
27 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 2,131,674
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 2,131,674
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 454,885
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 454,885
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 454,885
(3 pages)
5 August 2013Registered office address changed from Suite a 6 Honduras Street Suite a 6 Honduras Street London EC1Y0TH United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suite a 6 Honduras Street Suite a 6 Honduras Street London EC1Y0TH United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suite a 6 Honduras Street Suite a 6 Honduras Street London EC1Y0TH United Kingdom on 5 August 2013 (1 page)
2 August 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 August 2013 (1 page)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 382,464
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 382,464
(3 pages)
7 March 2013Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages)
7 March 2013Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages)
18 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (16 pages)
18 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (16 pages)
3 December 2012Consolidation of shares on 27 November 2012 (5 pages)
3 December 2012Consolidation of shares on 27 November 2012 (5 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2012Group of companies' accounts made up to 30 June 2011 (39 pages)
20 November 2012Group of companies' accounts made up to 30 June 2011 (39 pages)
19 October 2012Appointment of Roberto Spinozzi as a director (2 pages)
19 October 2012Appointment of Roberto Spinozzi as a director (2 pages)
20 August 2012Termination of appointment of Renee Trusch as a director (1 page)
20 August 2012Termination of appointment of Renee Trusch as a director (1 page)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 June 2012Appointment of Renee Trusch as a director (2 pages)
7 June 2012Appointment of Renee Trusch as a director (2 pages)
30 March 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
7 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 263,391.10
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 263,391.10
(4 pages)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2012Termination of appointment of Renee Trusch as a director (1 page)
13 January 2012Termination of appointment of Renee Trusch as a director (1 page)
6 January 2012Appointment of Renee Trusch as a director (2 pages)
6 January 2012Appointment of Renee Trusch as a director (2 pages)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (16 pages)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (16 pages)
3 November 2011Consolidation of shares on 1 November 2011 (5 pages)
3 November 2011Consolidation of shares on 1 November 2011 (5 pages)
3 November 2011Consolidation of shares on 1 November 2011 (5 pages)
19 October 2011Director's details changed for Regine Wildhofer on 29 August 2011 (2 pages)
19 October 2011Director's details changed for Regine Wildhofer on 29 August 2011 (2 pages)
27 June 2011Memorandum and Articles of Association (48 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2011Memorandum and Articles of Association (48 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2011Company name changed delphinium capital PLC\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Company name changed delphinium capital PLC\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Termination of appointment of Irene Bucher as a director (1 page)
15 June 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Dora Hostettler as a director (1 page)
15 June 2011Appointment of Uwe Streich as a director (2 pages)
15 June 2011Appointment of London Registrars Plc as a secretary (2 pages)
15 June 2011Appointment of Regine Wildhofer as a director (2 pages)
15 June 2011Appointment of Regine Wildhofer as a director (2 pages)
15 June 2011Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
15 June 2011Appointment of London Registrars Plc as a secretary (2 pages)
15 June 2011Appointment of Uwe Streich as a director (2 pages)
15 June 2011Termination of appointment of Irene Bucher as a director (1 page)
15 June 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
15 June 2011Termination of appointment of Dora Hostettler as a director (1 page)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Memorandum and Articles of Association (50 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Memorandum and Articles of Association (50 pages)
12 January 2011Commence business and borrow (1 page)
12 January 2011Commence business and borrow (1 page)
12 January 2011Trading certificate for a public company (3 pages)
12 January 2011Trading certificate for a public company (3 pages)
11 November 2010Incorporation (58 pages)
11 November 2010Incorporation (58 pages)