Company NameRockhistory Ltd
Company StatusDissolved
Company Number08537170
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Rye
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Director NameMr Stephen Lawrence Waters
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Farm Close
Ringwood
Hampshire
BH24 1RZ

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (2 pages)
4 July 2017Application to strike the company off the register (2 pages)
12 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
18 June 2015Accounts made up to 31 May 2015 (2 pages)
18 June 2015Accounts made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
3 July 2014Accounts made up to 31 May 2014 (2 pages)
3 July 2014Accounts made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (4 pages)
25 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (4 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)