About

Registered Number: 06512151
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2020 (4 years and 3 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Rockwell Installations Ltd was registered on 25 February 2008, it's status is listed as "Dissolved". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 25 February 2008 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
ROCK, Katherine 03 March 2009 - 1
TEMPLE SECRETARIES LIMITED 25 February 2008 25 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2020
AM10 - N/A 12 October 2019
AM23 - N/A 12 October 2019
AM10 - N/A 10 May 2019
AM02 - N/A 20 December 2018
AM06 - N/A 12 December 2018
AM03 - N/A 02 December 2018
AD01 - Change of registered office address 30 October 2018
AM01 - N/A 30 October 2018
AA01 - Change of accounting reference date 24 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 14 March 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 07 December 2016
AA01 - Change of accounting reference date 06 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 11 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 29 November 2013
MR01 - N/A 09 October 2013
SH01 - Return of Allotment of shares 11 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 September 2011
AAMD - Amended Accounts 04 July 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 28 March 2011
SH01 - Return of Allotment of shares 15 February 2011
AD01 - Change of registered office address 15 February 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
287 - Change in situation or address of Registered Office 03 November 2008
287 - Change in situation or address of Registered Office 28 April 2008
225 - Change of Accounting Reference Date 28 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

Debenture 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.