Company NameRocket Cargo Developments Limited
Company StatusDissolved
Company Number09287074
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Dissolution Date7 April 2020 (4 years 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 Thomas Charles John Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Secretary NameAndrew Hawkins
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address49 Fullerton Road
London
SW18 1BU

Location

Registered Address2 St James Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 November 2018Notification of Thomas Charles John Appleton as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Thomas Charles John Appleton on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Andrew Robert Eric Hawkins on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Andrew Hawkins as a secretary on 12 November 2018 (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages)
15 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)