Having been setup in 2002, Rochelles Services Ltd has its registered office in Norbury, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Amihere, Theophilus Fifi, Yung Hoi, Daniel, Yung Hoi, Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIHERE, Theophilus Fifi | 01 January 2014 | - | 1 |
YUNG HOI, Daniel | 03 December 2002 | 31 December 2013 | 1 |
YUNG HOI, Peter | 03 December 2002 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 08 June 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2015 | |
L64.07 - Release of Official Receiver | 19 December 2014 | |
COCOMP - Order to wind up | 22 April 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
TM02 - Termination of appointment of secretary | 11 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AD01 - Change of registered office address | 08 October 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363s - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
363s - Annual Return | 24 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2003 | |
CERTNM - Change of name certificate | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
NEWINC - New incorporation documents | 03 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 May 2004 | Outstanding |
N/A |