Company NameRockwell London Number One Llp
Company StatusDissolved
Company NumberOC354183
CategoryLimited Liability Partnership
Incorporation Date15 April 2010(13 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameMr Roland Charles Burr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Roundwood Park
Harpenden
Hertfordshire
AL5 3AF
LLP Designated Member NameMr William Paul Griffiths
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Lane
Hamble
Southampton
SO31 4RB
LLP Designated Member NameMr Paul John Highfield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Azalea Close
London Colney
St. Albans
Hertfordshire
AL2 1UA
LLP Designated Member NameAndra Dawn Burr
Date of BirthAugust 1969 (Born 54 years ago)
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage Redding Lane
Redbourn
Herts
AL3 7PS
LLP Designated Member NameMeadow Lane Consulting Limited (Corporation)
StatusResigned
Appointed01 April 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2015)
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
LLP Designated Member NamePet Property Projects Limited (Corporation)
StatusResigned
Appointed01 April 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2015)
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP

Location

Registered Address2nd Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,070

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the limited liability partnership off the register (3 pages)
25 February 2015Application to strike the limited liability partnership off the register (3 pages)
9 February 2015Termination of appointment of Pet Property Projects Limited as a member on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Meadow Lane Consulting Limited as a member on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Meadow Lane Consulting Limited as a member on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Pet Property Projects Limited as a member on 31 January 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 May 2014Annual return made up to 15 April 2014 (6 pages)
8 May 2014Annual return made up to 15 April 2014 (6 pages)
16 January 2014Member's details changed for Mr Paul John Highfield on 1 December 2013 (2 pages)
16 January 2014Member's details changed for Mr Paul John Highfield on 1 December 2013 (2 pages)
16 January 2014Member's details changed for Mr Paul John Highfield on 1 December 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 May 2013Annual return made up to 15 April 2013 (6 pages)
2 May 2013Annual return made up to 15 April 2013 (6 pages)
22 March 2013Member's details changed for Mr Roland Charles Burr on 21 March 2013 (2 pages)
22 March 2013Member's details changed for Mr Roland Charles Burr on 21 March 2013 (2 pages)
2 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
2 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
24 December 2012Appointment of Meadow Lane Cosulting Limited as a member (3 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Appointment of Meadow Lane Cosulting Limited as a member (3 pages)
24 December 2012Appointment of Pet Property Projects Limited as a member (3 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Appointment of Pet Property Projects Limited as a member (3 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 December 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
4 December 2012Member's details changed for Mr William Paul Griffiths on 22 November 2012 (2 pages)
4 December 2012Member's details changed for Mr William Paul Griffiths on 22 November 2012 (2 pages)
4 December 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
4 December 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
25 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 September 2012Member's details changed for Mr Roland Charles Burr on 1 July 2012 (2 pages)
18 September 2012Member's details changed for Mr Roland Charles Burr on 1 July 2012 (2 pages)
18 September 2012Member's details changed for Mr Roland Charles Burr on 1 July 2012 (2 pages)
4 July 2012Member's details changed for Mr Paul John Highfield on 1 January 2012 (2 pages)
4 July 2012Member's details changed for Mr Paul John Highfield on 1 January 2012 (2 pages)
4 July 2012Member's details changed for Mr Paul John Highfield on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 15 April 2012 (4 pages)
3 May 2012Annual return made up to 15 April 2012 (4 pages)
3 May 2012Member's details changed for William Paul Griffiths on 1 March 2012 (2 pages)
3 May 2012Member's details changed for William Paul Griffiths on 1 March 2012 (2 pages)
3 May 2012Member's details changed for William Paul Griffiths on 1 March 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Previous accounting period extended from 5 April 2011 to 30 April 2011 (1 page)
11 January 2012Previous accounting period extended from 5 April 2011 to 30 April 2011 (1 page)
11 January 2012Previous accounting period extended from 5 April 2011 to 30 April 2011 (1 page)
10 January 2012Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
10 January 2012Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
10 January 2012Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (15 pages)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (15 pages)
10 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (16 pages)
10 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (16 pages)
30 September 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
7 July 2011Member's details changed for William Paul Griffiths on 16 June 2011 (2 pages)
7 July 2011Member's details changed for William Paul Griffiths on 16 June 2011 (2 pages)
9 May 2011Annual return made up to 15 April 2011 (4 pages)
9 May 2011Annual return made up to 15 April 2011 (4 pages)
19 August 2010Termination of appointment of Andra Burr as a member (2 pages)
19 August 2010Termination of appointment of Andra Burr as a member (2 pages)
15 April 2010Incorporation of a limited liability partnership (11 pages)
15 April 2010Incorporation of a limited liability partnership (11 pages)