Company NameRoc Projects Limited
Company StatusDissolved
Company Number09498498
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Karl Charity
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Craig John Matson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 May 2019Delivered on: 22 May 2019
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Outstanding
17 May 2019Delivered on: 17 May 2019
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Second floor flat, 58 sinclair road, london,W14 0NH.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: L/H second floor flat 58 sinclair road t/no BGL134792.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 5 February 2016
Persons entitled:
Jane Harwood Charity
Roger Karl Charity

Classification: A registered charge
Particulars: F/H k/a 9 delaford street london and land adjoining 9 delaford street london under t/nos. LN166623 and BGL113981.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Satisfaction of charge 094984980005 in full (1 page)
15 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
4 March 2021Director's details changed for Mr Roger Karl Charity on 3 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Craig John Matson on 3 March 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019All of the property or undertaking has been released from charge 094984980003 (1 page)
24 May 2019All of the property or undertaking has been released from charge 094984980002 (1 page)
22 May 2019Registration of charge 094984980005, created on 17 May 2019 (14 pages)
17 May 2019Registration of charge 094984980004, created on 17 May 2019 (49 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 094984980002, created on 20 December 2017 (14 pages)
22 December 2017Registration of charge 094984980003, created on 20 December 2017 (19 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
5 February 2016Registration of charge 094984980001, created on 25 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
5 February 2016Registration of charge 094984980001, created on 25 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
(36 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
(36 pages)