Company NameRockspring Barwood Lincoln Limited
Company StatusDissolved
Company Number09991609
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)
Previous NameRockspring Ukv2 Bdsl 8 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Hannah Rebecca Culshaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor 45 King William Street
London
EC4R 9AN
Director NameMr Adrian Thomas James Moll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor 45 King William Street
London
EC4R 9AN
Director NameMr Simon Paul Andrew Riley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor 45 King William Street
London
EC4R 9AN
Secretary NameSj Secretaries Limited (Corporation)
StatusClosed
Appointed08 February 2016(same day as company formation)
Correspondence Address1 Waverley Place Union Street
Jersey
JE1 1SG
Director NameMr Alexander William King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,
StatusResigned
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor 45 King William Street
London
EC4R 9AN
Director NameMiss Elodie Elisabeth Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 May 2017)
RoleChartered Secretary
Country of ResidenceJersey, Channel Islands
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey
Channel Isles
JE1 1SG

Location

Registered Address2nd Floor 45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
17 May 2017Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page)
17 May 2017Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 January 2017Appointment of Elodie Elisabeth Best as a director on 9 January 2017 (3 pages)
13 January 2017Appointment of Elodie Elisabeth Best as a director on 9 January 2017 (3 pages)
30 November 2016Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages)
30 November 2016Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages)
11 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 11 August 2016 (1 page)
8 March 2016Current accounting period shortened from 28 February 2017 to 30 June 2016 (3 pages)
8 March 2016Current accounting period shortened from 28 February 2017 to 30 June 2016 (3 pages)
23 February 2016Company name changed rockspring UKV2 bdsl 8 LIMITED\certificate issued on 23/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(2 pages)
23 February 2016Change of name notice (2 pages)
23 February 2016Company name changed rockspring UKV2 bdsl 8 LIMITED\certificate issued on 23/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(2 pages)
23 February 2016Change of name notice (2 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)