Company NameRock Financing No.1 Limited
Company StatusDissolved
Company Number09770204
CategoryPrivate Limited Company
Incorporation Date9 September 2015(8 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamesRock Financing No.1 Limited and Rock Financing No.1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed09 September 2015(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed09 September 2015(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed09 September 2015(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due31 March 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (4 pages)
27 January 2017Application to strike the company off the register (4 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 1
(6 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 1
(6 pages)
15 December 2016Statement by Directors (1 page)
15 December 2016Statement by Directors (1 page)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2016Solvency Statement dated 14/12/16 (1 page)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2016Solvency Statement dated 14/12/16 (1 page)
13 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2016Re-registration from a public company to a private limited company (2 pages)
13 December 2016Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
13 December 2016Re-registration of Memorandum and Articles (27 pages)
13 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
19 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 November 2015Memorandum and Articles of Association (27 pages)
23 November 2015Memorandum and Articles of Association (27 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 50,000
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 50,000
(4 pages)
8 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2015Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
(5 pages)
8 October 2015Auditor's statement (1 page)
8 October 2015Auditor's report (1 page)
8 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2015Certificate of re-registration from Private to Public Limited Company (1 page)
8 October 2015Balance Sheet (3 pages)
8 October 2015Re-registration from a private company to a public company (5 pages)
8 October 2015Re-registration of Memorandum and Articles (14 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
(47 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
(47 pages)