Company NameRockstrong Ltd.
Company StatusDissolved
Company Number09197387
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Director

Director NameMs Nandita Negi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address51 River House Aitman Drive
Kew Bridge Road
Brentford
Middlesex
TW8 0ES

Location

Registered Address51 River House Aitman Drive
Kew Bridge Road
Brentford
Middlesex
TW8 0ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
21 November 2016Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 May 2016Director's details changed for Ms. Nandita Negi on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Ms. Nandita Negi on 20 May 2016 (2 pages)
27 April 2016Registered office address changed from Flat 19, Moorings House Tallow Road Brentford Middlesex TW8 8EL England to 51 River House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Flat 19, Moorings House Tallow Road Brentford Middlesex TW8 8EL England to 51 River House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES on 27 April 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Registered office address changed from 19 Moorings House Tallow Road Brentford Middlesex TW8 8EL England to Flat 19, Moorings House Tallow Road Brentford Middlesex TW8 8EL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 19 Moorings House Tallow Road Brentford Middlesex TW8 8EL England to Flat 19, Moorings House Tallow Road Brentford Middlesex TW8 8EL on 21 December 2015 (1 page)
21 December 2015Director's details changed for Ms. Nandita Negi on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Ms. Nandita Negi on 21 December 2015 (2 pages)
26 November 2015Registered office address changed from 01 Berkley Court London Road Twickenham TW1 1HA to 19 Moorings House Tallow Road Brentford Middlesex TW8 8EL on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 01 Berkley Court London Road Twickenham TW1 1HA to 19 Moorings House Tallow Road Brentford Middlesex TW8 8EL on 26 November 2015 (1 page)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15
(3 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15
(3 pages)
14 March 2015Registered office address changed from 10 Tunstall Court Hatherley Road Kew Richmond Surrey TW9 3LJ United Kingdom to 01 Berkley Court London Road Twickenham TW1 1HA on 14 March 2015 (1 page)
14 March 2015Registered office address changed from 10 Tunstall Court Hatherley Road Kew Richmond Surrey TW9 3LJ United Kingdom to 01 Berkley Court London Road Twickenham TW1 1HA on 14 March 2015 (1 page)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)