About

Registered Number: 04607662
Date of Incorporation: 03/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (9 years and 1 month ago)
Registered Address: Doshi & Co 1st Floor, Windsor House, 1270 London Road, Norbury, London, SW16 4DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.