Company NameRoccopoint Limited
Company StatusDissolved
Company Number07787898
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sergio Sbizzera
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameMr Richard Goff
StatusResigned
Appointed01 May 2012(7 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 08 August 2012)
RoleCompany Director
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameMr Luciano Rignanese
StatusResigned
Appointed28 August 2012(11 months after company formation)
Appointment Duration1 year (resigned 31 August 2013)
RoleCompany Director
Correspondence Address254-256 Old Brompton Road
London
SW5 9HR
Secretary NameAshford Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address254-256 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2012
Net Worth-£141,106
Cash£13,980
Current Liabilities£82,196

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
7 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
18 September 2015Liquidators' statement of receipts and payments to 21 August 2015 (9 pages)
18 September 2015Liquidators' statement of receipts and payments to 21 August 2015 (9 pages)
18 September 2015Liquidators statement of receipts and payments to 21 August 2015 (9 pages)
12 September 2014Statement of affairs with form 4.19 (5 pages)
12 September 2014Statement of affairs with form 4.19 (5 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
(1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • EUR 5,000
(3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • EUR 5,000
(3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • EUR 5,000
(3 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
7 November 2013Termination of appointment of Luciano Rignanese as a secretary (1 page)
7 November 2013Termination of appointment of Luciano Rignanese as a secretary (1 page)
27 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
29 August 2012Appointment of Mr Luciano Rignanese as a secretary (1 page)
29 August 2012Appointment of Mr Luciano Rignanese as a secretary (1 page)
27 August 2012Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW England on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW England on 27 August 2012 (1 page)
8 August 2012Termination of appointment of Ashford Secretaries Limited as a secretary (1 page)
8 August 2012Termination of appointment of Ashford Secretaries Limited as a secretary (1 page)
8 August 2012Termination of appointment of Richard Goff as a secretary (1 page)
8 August 2012Termination of appointment of Richard Goff as a secretary (1 page)
11 June 2012Appointment of Mr Richard Goff as a secretary (1 page)
11 June 2012Appointment of Mr Richard Goff as a secretary (1 page)
27 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)