Company NameRokeby Properties Limited
Company StatusDissolved
Company Number07944437
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David John Tinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hillfield Road
Hampton
Midddlesex
TW12 2PX
Director NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Director's details changed for Mr David John Tinson on 1 March 2014 (2 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Director's details changed for Mr David John Tinson on 1 March 2014 (2 pages)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
11 June 2014Accounts made up to 28 February 2014 (3 pages)
11 June 2014Accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 10 February 2014 with a full list of shareholders (3 pages)
1 April 2014Annual return made up to 10 February 2014 with a full list of shareholders (3 pages)
1 July 2013Accounts made up to 28 February 2013 (3 pages)
1 July 2013Accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 March 2012Appointment of Mr David John Tinson as a director on 10 February 2012 (2 pages)
27 March 2012Appointment of Mr David John Tinson as a director on 10 February 2012 (2 pages)
27 March 2012Termination of appointment of Simon Jerome Sefton as a director on 10 February 2012 (1 page)
27 March 2012Termination of appointment of Simon Jerome Sefton as a director on 10 February 2012 (1 page)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)