Company NameROCS Society Limited
Company StatusDissolved
Company Number07610612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2011(12 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Henry Ballard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
Surrey
FM6 9NG
Director NameMr Ronald Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Warren Road
Banstead
Surrey
SM7 1LQ
Secretary NameMrs Mihiri Asanthie De Silva
StatusResigned
Appointed24 December 2012(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressProgress House Progress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Cash£73

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2015Voluntary strike-off action has been suspended (1 page)
23 September 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
28 April 2015Termination of appointment of Mihiri Asanthie De Silva as a secretary on 25 November 2013 (1 page)
28 April 2015Annual return made up to 20 April 2015 no member list (2 pages)
28 April 2015Termination of appointment of Mihiri Asanthie De Silva as a secretary on 25 November 2013 (1 page)
28 April 2015Annual return made up to 20 April 2015 no member list (2 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2014Annual return made up to 20 April 2014 no member list (3 pages)
23 April 2014Annual return made up to 20 April 2014 no member list (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 June 2013Annual return made up to 20 April 2013 no member list (3 pages)
21 June 2013Annual return made up to 20 April 2013 no member list (3 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 December 2012Appointment of Mrs Mihiri Asanthie De Silva as a secretary (2 pages)
24 December 2012Termination of appointment of Ronald Walker as a director (1 page)
24 December 2012Termination of appointment of Ronald Walker as a director (1 page)
24 December 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
24 December 2012Appointment of Mrs Mihiri Asanthie De Silva as a secretary (2 pages)
24 December 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
6 June 2012Annual return made up to 20 April 2012 no member list (3 pages)
6 June 2012Annual return made up to 20 April 2012 no member list (3 pages)
20 April 2011Incorporation (28 pages)
20 April 2011Incorporation (28 pages)