ROCK INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ROCK INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05216478

Incorporation date

26/08/2004

Size

Full

Contacts

Registered address

Registered address

C/O BM ADVISORY, 82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon01/11/2019
Final Gazette dissolved following liquidation
dot icon01/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2017
Restoration by order of the court
dot icon19/11/2015
Final Gazette dissolved following liquidation
dot icon07/10/2015
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Bm Advisory 82 st John Street London EC1M 4JN on 2015-10-08
dot icon05/10/2015
Statement of affairs with form 4.19
dot icon05/10/2015
Appointment of a voluntary liquidator
dot icon05/10/2015
Resolutions
dot icon09/06/2015
Insolvency court order
dot icon08/06/2015
Insolvency filing
dot icon01/06/2015
Notice to Registrar in respect of date of dissolution
dot icon07/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-08
dot icon03/03/2015
Administrator's progress report to 2015-02-20
dot icon02/03/2015
Notice of move from Administration to Dissolution on 2015-02-20
dot icon21/01/2015
Administrator's progress report to 2014-12-14
dot icon14/07/2014
Administrator's progress report to 2014-06-14
dot icon13/07/2014
Satisfaction of charge 10 in full
dot icon12/01/2014
Administrator's progress report to 2013-12-14
dot icon09/01/2014
Administrator's progress report to 2013-12-14
dot icon18/08/2013
Notice of extension of period of Administration
dot icon18/08/2013
Administrator's progress report to 2013-06-14
dot icon07/04/2013
Administrator's progress report to 2013-02-28
dot icon11/11/2012
Notice of deemed approval of proposals
dot icon24/10/2012
Statement of administrator's proposal
dot icon03/10/2012
Statement of affairs with form 2.14B/2.15B
dot icon06/09/2012
Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 2012-09-07
dot icon06/09/2012
Registered office address changed from 500 Chiswick High Road London W4 5RG on 2012-09-07
dot icon05/09/2012
Appointment of an administrator
dot icon06/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon11/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon14/07/2010
Full accounts made up to 2009-10-31
dot icon11/02/2010
Director's details changed for John William Walsh on 2010-01-31
dot icon11/02/2010
Director's details changed for Mr Michael Sharkey on 2010-01-31
dot icon11/02/2010
Director's details changed for Andrew David Wood on 2010-01-31
dot icon24/09/2009
Registered office changed on 25/09/2009 from 2 a c court, high street thames ditton surrey KT7 0SR
dot icon01/09/2009
Return made up to 27/08/09; full list of members
dot icon18/08/2009
Director appointed mr michael ian sharkey
dot icon07/08/2009
Full accounts made up to 2008-10-31
dot icon04/04/2009
Resolutions
dot icon23/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/10/2008
Return made up to 27/08/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-10-31
dot icon08/07/2008
Auditor's resignation
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon24/06/2008
Appointment terminated director michael cantillon
dot icon24/06/2008
Appointment terminated director john self
dot icon24/06/2008
Director appointed andrew david wood
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/05/2008
Director's change of particulars / michael cantillon / 01/04/2008
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon03/09/2007
Return made up to 27/08/07; full list of members
dot icon29/04/2007
Director resigned
dot icon17/04/2007
Full accounts made up to 2006-10-31
dot icon05/03/2007
Ad 26/02/07-26/02/07 £ si [email protected]=1 £ ic 11/12
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Return made up to 27/08/06; full list of members
dot icon25/09/2006
Ad 01/09/06-01/09/06 £ si [email protected]=1 £ ic 10/11
dot icon02/08/2006
Full accounts made up to 2005-10-31
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon31/05/2006
Particulars of mortgage/charge
dot icon16/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/11/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon13/10/2005
Return made up to 27/08/05; full list of members
dot icon13/10/2005
Director's particulars changed
dot icon10/10/2005
Registered office changed on 11/10/05 from: 15 whitcomb street london WC2H 7HA
dot icon25/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon05/09/2005
Particulars of mortgage/charge
dot icon21/08/2005
Director's particulars changed
dot icon22/06/2005
S-div 24/04/05
dot icon12/06/2005
Ad 24/04/05--------- £ si [email protected]=9 £ ic 1/10
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon24/04/2005
Certificate of change of name
dot icon04/04/2005
Registered office changed on 05/04/05 from: 15 whitcomb street london WC2H 7HA
dot icon04/04/2005
Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon26/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROCK INTERNATIONAL HOLDINGS LIMITED

ROCK INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/08/2004 with the registered office located at C/O BM ADVISORY, 82 St John Street, London EC1M 4JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROCK INTERNATIONAL HOLDINGS LIMITED?

toggle

ROCK INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 26/08/2004 and dissolved on 01/11/2019.

Where is ROCK INTERNATIONAL HOLDINGS LIMITED located?

toggle

ROCK INTERNATIONAL HOLDINGS LIMITED is registered at C/O BM ADVISORY, 82 St John Street, London EC1M 4JN.

What does ROCK INTERNATIONAL HOLDINGS LIMITED do?

toggle

ROCK INTERNATIONAL HOLDINGS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ROCK INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 01/11/2019: Final Gazette dissolved following liquidation.