Company NameRookhuyzen Limited
Company StatusDissolved
Company Number08442470
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date7 May 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Michael Groome
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkhaya Lethu 31 Fairwood
Coate
Swindon
Wiltshire
SN3 6BQ
Director NameMrs Michelle Elizabeth Lily Peters
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkhaya Lethu 31 Fairwood
Coate
Swindon
Wiltshire
SN3 6BQ
Secretary NameMs Michelle Peters
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 55 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ

Location

Registered AddressFlat 55 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £100Gary Groome
50.00%
Ordinary B
1 at £100Michelle Peters
50.00%
Ordinary A

Financials

Year2014
Net Worth£62,759
Cash£114,870
Current Liabilities£59,305

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
22 July 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
18 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
19 April 2017Registered office address changed from Ikhaya Lethu 31 Fairwood Coate Swindon Wiltshire SN3 6BQ United Kingdom to Flat 55 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Ikhaya Lethu 31 Fairwood Coate Swindon Wiltshire SN3 6BQ United Kingdom to Flat 55 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ on 19 April 2017 (1 page)
18 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 200
(5 pages)
2 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 200
(5 pages)
23 December 2015Secretary's details changed for Ms Michelle Peters on 11 December 2015 (1 page)
23 December 2015Secretary's details changed for Ms Michelle Peters on 11 December 2015 (1 page)
22 December 2015Director's details changed for Ms Michelle Peters on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Gary Groome on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Gary Groome on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Ms Michelle Peters on 11 December 2015 (2 pages)
22 December 2015Registered office address changed from 39 Juno Way Swindon Wiltshire SN5 8ZD to Ikhaya Lethu 31 Fairwood Coate Swindon Wiltshire SN3 6BQ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 39 Juno Way Swindon Wiltshire SN5 8ZD to Ikhaya Lethu 31 Fairwood Coate Swindon Wiltshire SN3 6BQ on 22 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 200
(5 pages)
21 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 200
(5 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 April 2014Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
3 April 2014Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
3 April 2014Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
20 December 2013Director's details changed for Mr Gary Groome on 7 December 2013 (2 pages)
20 December 2013Director's details changed for Ms Michelle Peters on 7 December 2013 (2 pages)
20 December 2013Registered office address changed from 24 the Maples Cirencester Gloucestershire GL7 1TQ United Kingdom on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for Ms Michelle Peters on 7 December 2013 (1 page)
20 December 2013Director's details changed for Mr Gary Groome on 7 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Gary Groome on 7 December 2013 (2 pages)
20 December 2013Director's details changed for Ms Michelle Peters on 7 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Gary Groome on 7 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Gary Groome on 7 December 2013 (2 pages)
20 December 2013Registered office address changed from 24 the Maples Cirencester Gloucestershire GL7 1TQ United Kingdom on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for Ms Michelle Peters on 7 December 2013 (1 page)
20 December 2013Director's details changed for Mr Gary Groome on 7 December 2013 (2 pages)
20 December 2013Director's details changed for Ms Michelle Peters on 7 December 2013 (2 pages)
20 December 2013Secretary's details changed for Ms Michelle Peters on 7 December 2013 (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)