Company NameRocky Fresh Produce Ltd
DirectorAjay Gaba
Company StatusActive
Company Number07624187
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Director

Director NameMr Ajay Gaba
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address504 Bath Road
Hounslow
TW5 9UP

Contact

Websiterockyfreshproduce.co.uk

Location

Registered AddressUnit 2 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

100 at £1Ajay Gaba
100.00%
Ordinary

Financials

Year2014
Net Worth£202,762
Cash£301,930
Current Liabilities£401,723

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

17 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
27 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
3 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
2 October 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2021Director's details changed for Mr Ajay Gaba on 8 June 2021 (2 pages)
31 July 2021Change of details for Mr Ajay Gaba as a person with significant control on 8 June 2021 (2 pages)
2 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
29 April 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 April 2019 (12 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 February 2019Previous accounting period shortened from 5 May 2018 to 30 April 2018 (1 page)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 5 May 2017 (2 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 5 May 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 5 May 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 5 May 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 5 May 2015 (4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Previous accounting period extended from 30 April 2015 to 5 May 2015 (1 page)
31 January 2016Previous accounting period extended from 30 April 2015 to 5 May 2015 (1 page)
29 May 2015Director's details changed for Mr Ajay Gaba on 1 August 2014 (2 pages)
29 May 2015Director's details changed for Mr Ajay Gaba on 1 August 2014 (2 pages)
29 May 2015Director's details changed for Mr Ajay Gaba on 1 August 2014 (2 pages)
23 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 December 2013Registered office address changed from 236 Beavers Lane Hounslow Middlesex TW4 6HQ United Kingdom on 28 December 2013 (1 page)
28 December 2013Registered office address changed from 236 Beavers Lane Hounslow Middlesex TW4 6HQ United Kingdom on 28 December 2013 (1 page)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
11 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
6 May 2011Incorporation (43 pages)
6 May 2011Incorporation (43 pages)