About

Registered Number: 05409942
Date of Incorporation: 01/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 5 months ago)
Registered Address: Ground Floor, Warwick House Warwick House Industrial Estate, Banbury Road, Southam, Warwickshire, CV47 2PT

 

Based in Warwickshire, Roca Brown Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Brown, Simon Reginald, Sritoomkaew, Benjamart are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Simon Reginald 01 April 2005 - 1
SRITOOMKAEW, Benjamart 01 April 2005 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 20 December 2018
PSC04 - N/A 20 December 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 29 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 30 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
CERTNM - Change of name certificate 03 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
225 - Change of Accounting Reference Date 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 24 May 2006
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.