Company NameRockwell London Number Three Llp
Company StatusDissolved
Company NumberOC382533
CategoryLimited Liability Partnership
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameWilliam Paul Griffiths
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forester Mews
Harpenden
Hertfordshire
AL5 2FD
LLP Designated Member NameMr Paul John Highfield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Azalea Close
St Albans
Hertfordshire
AL2 1UA
LLP Designated Member NameMr Roland Charles Burr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
LLP Member NameMeadow Lane Consulting Limited (Corporation)
StatusResigned
Appointed25 February 2013(1 week after company formation)
Appointment Duration3 years (resigned 29 February 2016)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
LLP Member NamePet Property Projects Limited (Corporation)
StatusResigned
Appointed25 February 2013(1 week after company formation)
Appointment Duration3 years (resigned 29 February 2016)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP

Contact

Websitewww.rockwelllondon.com

Location

Registered AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£95
Current Liabilities£95

Accounts

Latest Accounts5 April 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

30 August 2013Delivered on: 2 September 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 52A and 56 st albans road, codicote, hitchin, SG4 8UT. Title numbers : HD524914 and HD451000.
Outstanding
30 August 2013Delivered on: 2 September 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 52A and 56 st albans road, codicote, hitchin, SG4 8UT - title numbers : HD524914 and HD451000. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and knowhow and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the limited liability partnership off the register (3 pages)
18 March 2016Application to strike the limited liability partnership off the register (3 pages)
1 March 2016Termination of appointment of Meadow Lane Consulting Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Meadow Lane Consulting Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Pet Property Projects Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Meadow Lane Consulting Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Pet Property Projects Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Meadow Lane Consulting Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Meadow Lane Consulting Limited as a member on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Meadow Lane Consulting Limited as a member on 29 February 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 October 2015Member's details changed for Mr Roland Charles Burr on 9 October 2015 (2 pages)
13 October 2015Member's details changed for Mr Roland Charles Burr on 9 October 2015 (2 pages)
11 March 2015Annual return made up to 18 February 2015 (6 pages)
11 March 2015Annual return made up to 18 February 2015 (6 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)
20 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 October 2014Previous accounting period extended from 28 February 2014 to 5 April 2014 (1 page)
14 October 2014Previous accounting period extended from 28 February 2014 to 5 April 2014 (1 page)
14 October 2014Previous accounting period extended from 28 February 2014 to 5 April 2014 (1 page)
14 March 2014Annual return made up to 18 February 2014 (6 pages)
14 March 2014Annual return made up to 18 February 2014 (6 pages)
14 March 2014Member's details changed for Mr Roland Charles Burr on 1 October 2013 (2 pages)
14 March 2014Member's details changed for Mr Roland Charles Burr on 1 October 2013 (2 pages)
14 March 2014Member's details changed for Mr Roland Charles Burr on 1 October 2013 (2 pages)
2 September 2013Registration of charge 3825330002 (19 pages)
2 September 2013Registration of charge 3825330001 (39 pages)
2 September 2013Registration of charge 3825330002 (19 pages)
2 September 2013Registration of charge 3825330001 (39 pages)
8 March 2013Appointment of Pet Property Projects Limited as a member (3 pages)
8 March 2013Appointment of Pet Property Projects Limited as a member (3 pages)
8 March 2013Appointment of Meadow Lane Consulting Limited as a member (3 pages)
8 March 2013Appointment of Meadow Lane Consulting Limited as a member (3 pages)
18 February 2013Incorporation of a limited liability partnership (6 pages)
18 February 2013Incorporation of a limited liability partnership (6 pages)