About

Registered Number: 05473876
Date of Incorporation: 07/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 3 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Rocket Rights Ltd was setup in 2005, it has a status of "Dissolved". The current directors of the company are Behar, Julia, Behar, Julia. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHAR, Julia 07 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BEHAR, Julia 25 January 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 November 2016
RESOLUTIONS - N/A 04 September 2015
4.20 - N/A 04 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 August 2014
AP03 - Appointment of secretary 12 August 2014
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 August 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA01 - Change of accounting reference date 20 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 14 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 14 September 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 25 March 2007
225 - Change of Accounting Reference Date 13 March 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363s - Annual Return 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.