King & Queen Wharf Rotherhithe Street
London
SE16 5SQ
Director Name | Dr Johannes Hermann Huening |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 July 2011(5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Ian Niall Rankin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rankin House 97 Elgin Avenue London W9 2DA |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher KT10 9AD |
Director Name | Mr Louis-Phillippe Antunes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Thames House Portsmouth Road Esher KT10 9AD |
Director Name | Mrs Karine Lavoie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Thames House Portsmouth Road Esher KT10 9AD |
Director Name | Mr Matthew St John Sullivan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wealdview Farm House Colts Hill Five Oak Green Tonbridge Kent TN12 6SP |
Director Name | Prof Mark Andrew Maslin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2013) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Pearson Building Gower Street London WC1E 6BT |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 72.28% - |
---|---|
28m at €0.1 | Lynchwood Nominees Limited 27.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,155,981 |
Cash | £6,907 |
Current Liabilities | £249,095 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting of creditors (1 page) |
29 October 2015 | Notice of final account prior to dissolution (1 page) |
29 October 2015 | Notice of final account prior to dissolution (1 page) |
21 June 2013 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England on 21 June 2013 (2 pages) |
20 June 2013 | Appointment of a liquidator (2 pages) |
20 June 2013 | Appointment of a liquidator (2 pages) |
1 May 2013 | Director's details changed for Mr Brian Percival De Thorpe Millard on 31 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Director's details changed for Mr Brian Percival De Thorpe Millard on 31 January 2013 (2 pages) |
30 April 2013 | Order of court to wind up (2 pages) |
30 April 2013 | Order of court to wind up (2 pages) |
7 March 2013 | Full accounts made up to 29 February 2012 (19 pages) |
7 March 2013 | Full accounts made up to 29 February 2012 (19 pages) |
28 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 January 2013 | Termination of appointment of Mark Maslin as a director (2 pages) |
23 January 2013 | Termination of appointment of Mark Maslin as a director (2 pages) |
12 July 2012 | Appointment of Professor Mark Andrew Maslin as a director (3 pages) |
12 July 2012 | Appointment of Professor Mark Andrew Maslin as a director (3 pages) |
20 June 2012 | Register inspection address has been changed from Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page) |
20 June 2012 | Register inspection address has been changed from Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (24 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (24 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (24 pages) |
31 August 2011 | Appointment of Sir Ian Niall Rankin as a director (2 pages) |
31 August 2011 | Appointment of Sir Ian Niall Rankin as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
25 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
27 July 2011 | Appointment of Dr. Johannes Hermann Huening as a director (2 pages) |
27 July 2011 | Appointment of Dr. Johannes Hermann Huening as a director (2 pages) |
26 July 2011 | Termination of appointment of Matthew Sullivan as a director (1 page) |
26 July 2011 | Termination of appointment of Matthew Sullivan as a director (1 page) |
5 July 2011 | Termination of appointment of Louise-Phillipe Antunes as a director (1 page) |
5 July 2011 | Appointment of Mr Matthew St John Sullivan as a director (2 pages) |
5 July 2011 | Termination of appointment of Louise-Phillipe Antunes as a director (1 page) |
5 July 2011 | Appointment of Mr Matthew St John Sullivan as a director (2 pages) |
4 July 2011 | Appointment of Mr Brian Percival De Thorpe Millard as a director (2 pages) |
4 July 2011 | Appointment of Mr Brian Percival De Thorpe Millard as a director (2 pages) |
4 July 2011 | Termination of appointment of Karine Lavoie as a director (1 page) |
4 July 2011 | Termination of appointment of Karine Lavoie as a director (1 page) |
5 May 2011 | Company name changed roccan PLC\certificate issued on 05/05/11
|
5 May 2011 | Company name changed roccan PLC\certificate issued on 05/05/11
|
4 March 2011 | Consolidation of shares on 24 February 2011 (5 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
4 March 2011 | Consolidation of shares on 24 February 2011 (5 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
7 February 2011 | Incorporation (48 pages) |
7 February 2011 | Incorporation (48 pages) |