Company NameRocky Pebbles Limited
Company StatusDissolved
Company Number04652841
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Dimitris Zoylinos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGreek
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address31 Tempsford Road
Sandy
Bedfordshire
SG19 2AF
Secretary NameDariusz Kwiesielewicz
NationalityPolish
StatusClosed
Appointed12 January 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address103 Coventry Road
Bedford
Bedfordshire
MK40 4EJ
Secretary NameNicholas James Judd
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 The Maples
Harlow
Essex
CM19 4RA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressStudio 10 Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£933
Cash£641
Current Liabilities£1,574

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Return made up to 30/01/08; full list of members (3 pages)
16 September 2008Return made up to 30/01/07; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 22 bell street sawbridgeworth CM21 9AN (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
17 November 2005Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 April 2005Secretary resigned (1 page)
26 April 2005Return made up to 30/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Return made up to 30/01/04; full list of members (6 pages)
16 May 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (16 pages)