ROCKLAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ROCKLAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03327752

Incorporation date

03/03/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon30/08/2012
Final Gazette dissolved following liquidation
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon30/05/2012
Return of final meeting in a members' voluntary winding up
dot icon17/05/2012
Liquidators' statement of receipts and payments to 2012-05-05
dot icon15/05/2011
Declaration of solvency
dot icon15/05/2011
Appointment of a voluntary liquidator
dot icon15/05/2011
Resolutions
dot icon13/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2010
Full accounts made up to 2010-05-31
dot icon09/05/2010
Appointment of Mr Richard William Jones as a director
dot icon07/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon07/03/2010
Director's details changed for Clive Edward Bush on 2009-10-01
dot icon07/03/2010
Secretary's details changed for Mrs Cheryl Frances Moharm on 2009-10-01
dot icon07/03/2010
Register(s) moved to registered inspection location
dot icon07/03/2010
Director's details changed for Mr Eddie Zakay on 2009-10-01
dot icon07/03/2010
Register inspection address has been changed
dot icon01/11/2009
Full accounts made up to 2009-05-31
dot icon13/04/2009
Appointment Terminated Director sol zakay
dot icon03/03/2009
Return made up to 04/03/09; full list of members
dot icon13/11/2008
Full accounts made up to 2008-05-31
dot icon02/04/2008
Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
dot icon03/03/2008
Return made up to 04/03/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-05-31
dot icon24/10/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon22/10/2006
Full accounts made up to 2006-05-31
dot icon23/04/2006
Return made up to 04/03/06; full list of members
dot icon10/04/2006
New director appointed
dot icon23/10/2005
Full accounts made up to 2005-05-31
dot icon20/03/2005
Return made up to 04/03/05; full list of members
dot icon12/12/2004
Full accounts made up to 2004-05-31
dot icon30/03/2004
Return made up to 04/03/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon18/11/2003
Full accounts made up to 2003-05-31
dot icon22/03/2003
Return made up to 04/03/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-05-31
dot icon19/03/2002
Return made up to 04/03/02; full list of members
dot icon19/03/2002
Location of register of members
dot icon11/11/2001
Full accounts made up to 2001-05-31
dot icon27/03/2001
Return made up to 04/03/01; full list of members
dot icon19/02/2001
Particulars of mortgage/charge
dot icon11/01/2001
Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA
dot icon01/11/2000
Full accounts made up to 2000-05-31
dot icon07/06/2000
Director's particulars changed
dot icon23/03/2000
Return made up to 04/03/00; no change of members
dot icon14/12/1999
Full accounts made up to 1999-05-31
dot icon06/04/1999
Return made up to 04/03/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-05-31
dot icon15/10/1998
Secretary's particulars changed
dot icon08/10/1998
Auditor's resignation
dot icon21/09/1998
Location of register of members
dot icon21/09/1998
Registered office changed on 22/09/98 from: acre house 11-15 william road london NW1 3ER
dot icon07/09/1998
Auditor's resignation
dot icon13/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Particulars of mortgage/charge
dot icon15/06/1998
Ad 05/06/98--------- £ si 999@1=999 £ ic 1/1000
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon29/04/1998
Return made up to 04/03/98; full list of members
dot icon27/04/1998
Director's particulars changed
dot icon16/07/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Secretary resigned
dot icon26/05/1997
New director appointed
dot icon26/05/1997
New director appointed
dot icon27/04/1997
Resolutions
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New secretary appointed
dot icon27/04/1997
New secretary appointed
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zakay, Sol
Director
04/03/1997 - 30/03/2009
296
Ziv, Yair
Director
05/03/1997 - 01/05/1998
54
Hamama, Moti
Director
05/03/1997 - 01/05/1998
37
Jones, Richard William
Director
10/05/2010 - Present
156
Bush, Clive Edward
Director
04/04/2006 - Present
141

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 ROCKLAND PROPERTIES LIMITED

ROCKLAND PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at 55 Baker Street, London W1U 7EU. 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 ROCKLAND PROPERTIES LIMITED?

toggle

ROCKLAND PROPERTIES LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 30/08/2012.

Where is ROCKLAND PROPERTIES LIMITED located?

toggle

ROCKLAND PROPERTIES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for ROCKLAND PROPERTIES LIMITED?

toggle

The latest filing was on 30/08/2012: Final Gazette dissolved following liquidation.