Second Floor
London
W1U 8HU
Director Name | Mr James Stanley Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gloucester Place Second Floor London W1U 8HU |
Director Name | Mr Philip Andri Rines |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gloucester Place Second Floor London W1U 8HU |
Director Name | Mr Hamilton Dale Butcher |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Church Street Littleborough Rochdale Lancashire OL15 8AB |
Website | www.rocukproperty.com |
---|
Registered Address | 27 Gloucester Place Second Floor London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Roc Assets LTD 66.67% Ordinary |
---|---|
30 at £1 | Seer Property Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,885 |
Cash | £15,711 |
Current Liabilities | £71,998 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (2 pages) |
19 November 2015 | Application to strike the company off the register (2 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
9 April 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Philip Rines on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr James Murray on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr James Murray on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr James Murray on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr James Murray on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Philip Rines on 30 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB England on 30 April 2014 (1 page) |
12 February 2014 | Termination of appointment of Hamilton Butcher as a director (1 page) |
12 February 2014 | Termination of appointment of Hamilton Butcher as a director (1 page) |
12 November 2013 | Incorporation
|
12 November 2013 | Incorporation
|