Company NameRed Rocket Enterprises Limited
Company StatusDissolved
Company Number08280855
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Bryan Adams
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Stanmore Business & Innovation Centre
Stanmore Place, Honeypot Lane
Stanmore
HA7 1BT
Director NameMr Jagat Chatterjee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Stanmore Business An Innovation Centre
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameProgenesis Limited (Corporation)
StatusResigned
Appointed01 January 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2016)
Correspondence AddressStanmore Bic Howard Road
Stanmore
Middlesex
HA7 1BT

Contact

Websitewww.redrocketcushions.com/

Location

Registered Address103 Stanmore Business & Innovation Centre
Stanmore Place, Honeypot Lane
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 August 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
31 August 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
22 April 2016Termination of appointment of Progenesis Limited as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Progenesis Limited as a director on 22 April 2016 (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 February 2014Appointment of Progenesis Limited as a director (2 pages)
13 February 2014Termination of appointment of Jagat Chatterjee as a director (1 page)
13 February 2014Termination of appointment of Jagat Chatterjee as a director (1 page)
13 February 2014Appointment of Progenesis Limited as a director (2 pages)
9 February 2014Director's details changed for Mr Jagat Chatterjee on 1 January 2014 (2 pages)
9 February 2014Director's details changed for Mr Jagat Chatterjee on 1 January 2014 (2 pages)
9 February 2014Director's details changed for Mr Jagat Chatterjee on 1 January 2014 (2 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
26 February 2013Registered office address changed from Dinahs Farm Fir Tree Lane Aughton Ormskirk Lancashire L39 7HH United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Dinahs Farm Fir Tree Lane Aughton Ormskirk Lancashire L39 7HH United Kingdom on 26 February 2013 (1 page)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)