About

Registered Number: 06213200
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 7th Floor Minster House, 42 Mincing Lane, London, EC3R 7AE

 

Rockmar Ltd was registered on 16 April 2007 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Leo, Grace, Bell, Alan Douglas for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEO, Grace 18 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Alan Douglas 23 January 2015 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
AA - Annual Accounts 23 June 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 12 February 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 May 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP03 - Appointment of secretary 20 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 February 2012
CH03 - Change of particulars for secretary 28 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 15 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 09 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.