About

Registered Number: 04559335
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: HAINES WATTS, 46 High Street, Esher, Surrey, KT10 9QY

 

Rock the Boat Consulting Ltd was registered on 10 October 2002 and are based in Esher, it has a status of "Dissolved". There are 3 directors listed for Rock the Boat Consulting Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Janice Margaret 31 October 2003 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BEST, Deborah 14 August 2014 - 1
MCLEOD, Tracy 09 October 2011 24 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
AA - Annual Accounts 27 July 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 19 February 2015
RESOLUTIONS - N/A 17 December 2014
MA - Memorandum and Articles 17 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AD01 - Change of registered office address 17 October 2014
AP03 - Appointment of secretary 14 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AP01 - Appointment of director 08 October 2013
RESOLUTIONS - N/A 02 September 2013
SH08 - Notice of name or other designation of class of shares 02 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 February 2012
AP03 - Appointment of secretary 13 February 2012
CH01 - Change of particulars for director 10 February 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 20 July 2005
AAMD - Amended Accounts 20 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.