About

Registered Number: 05321279
Date of Incorporation: 24/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years and 1 month ago)
Registered Address: 52 Ravensfield Gardens, Epsom, KT19 0SR

 

Rocket Creative Solutions Ltd was founded on 24 December 2004 and are based in Epsom, it's status at Companies House is "Dissolved". The companies directors are Gentry, Shirley Jean, Gentry, Kevin, Brett, Kate Henrietta, Walters, Mark Grenville. 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
GENTRY, Kevin 24 December 2004 - 1
WALTERS, Mark Grenville 24 December 2004 28 December 2010 1
Secretary Name Appointed Resigned Total Appointments
GENTRY, Shirley Jean 30 June 2011 - 1
BRETT, Kate Henrietta 10 January 2005 30 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ13 - N/A 19 February 2019
LIQ03 - N/A 08 February 2019
AD01 - Change of registered office address 31 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 27 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2017
LIQ01 - N/A 27 December 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 09 August 2011
RESOLUTIONS - N/A 20 July 2011
SH06 - Notice of cancellation of shares 20 July 2011
SH03 - Return of purchase of own shares 20 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
AP03 - Appointment of secretary 30 June 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
RESOLUTIONS - N/A 21 March 2005
MEM/ARTS - N/A 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
NEWINC - New incorporation documents 24 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.