Company NameRoc (UK) Ltd
Company StatusDissolved
Company Number08772455
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Giles Edward Leadbetter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
Second Floor
London
W1U 8HU
Director NameMr James Stanley Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gloucester Place
Second Floor
London
W1U 8HU
Director NameMr Philip Andri Rines
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
Second Floor
London
W1U 8HU
Director NameMr Hamilton Dale Butcher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Church Street
Littleborough
Rochdale
Lancashire
OL15 8AB

Contact

Websitewww.rocukproperty.com

Location

Registered Address27 Gloucester Place
Second Floor
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Roc Assets LTD
66.67%
Ordinary
30 at £1Seer Property Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£1,885
Cash£15,711
Current Liabilities£71,998

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (2 pages)
19 November 2015Application to strike the company off the register (2 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 90
(4 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 90
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
31 July 2014Director's details changed for Mr Philip Rines on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr James Murray on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr James Murray on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr James Murray on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr James Murray on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Giles Edward Leadbetter on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Philip Rines on 30 July 2014 (2 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 90
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 90
(5 pages)
30 April 2014Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB England on 30 April 2014 (1 page)
12 February 2014Termination of appointment of Hamilton Butcher as a director (1 page)
12 February 2014Termination of appointment of Hamilton Butcher as a director (1 page)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)