Company NameRoknee Utilities Limited
Company StatusDissolved
Company Number08188777
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)
Dissolution Date7 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMrs Sarah Woods
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 07 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Violet Court
Sittingbourne
Kent
ME10 4ER
Director NameMr Paul Michael Woods
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Violet Court
Sittingbourne
Kent
ME10 4ER

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,190
Cash£726
Current Liabilities£7,312

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
7 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
12 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
12 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
8 October 2015Registered office address changed from C/O Lucraft Hodgson and Dawes 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Lucraft Hodgson and Dawes 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 October 2015 (2 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Statement of affairs with form 4.19 (6 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Statement of affairs with form 4.19 (6 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
17 April 2013Appointment of Mrs Sarah Woods as a director (2 pages)
17 April 2013Termination of appointment of Paul Woods as a director (1 page)
17 April 2013Termination of appointment of Paul Woods as a director (1 page)
17 April 2013Appointment of Mrs Sarah Woods as a director (2 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)