Company NameRocksalt Mine Limited
Company StatusDissolved
Company Number07819158
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joshua Charles Joseph Coleman
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr James Anthony Nash
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Anthony Nash
50.00%
Ordinary
1 at £1Joshua Charles Joseph Coleman
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
2 June 2014Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages)
25 November 2013Accounts made up to 31 August 2013 (5 pages)
25 November 2013Accounts made up to 31 August 2013 (5 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
29 May 2013Accounts made up to 31 August 2012 (5 pages)
29 May 2013Accounts made up to 31 August 2012 (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 May 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
10 May 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)