Company NameRoc Consultancy Limited
Company StatusDissolved
Company Number05238082
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NamesRoc Consultancy Limited and Rhona Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRhona Eunice O'Connell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(5 days after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2012)
RoleFinancial Analyst
Correspondence Address21 Pickets Street
London
SW12 8QB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2004(5 days after company formation)
Appointment Duration5 years (resigned 15 October 2009)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Location

Registered AddressMount Nebo, Brickwall Farm Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page)
24 February 2012Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Previous accounting period shortened from 30 March 2011 to 30 June 2010 (1 page)
19 January 2011Previous accounting period shortened from 30 March 2011 to 30 June 2010 (1 page)
23 December 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
27 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
14 April 2010Registered office address changed from 21 Pickets Street London SW12 8QB on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 21 Pickets Street London SW12 8QB on 14 April 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 30 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 March 2009 (4 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 October 2009Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
15 October 2009Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
16 July 2009Appointment Terminate, Secretary Blandfield Registrars LIMITED Logged Form (1 page)
16 July 2009Appointment terminate, secretary blandfield registrars LIMITED logged form (1 page)
8 July 2009Registered office changed on 08/07/2009 from 21 pickets street london SW12 8QB (1 page)
8 July 2009Registered office changed on 08/07/2009 from 21 pickets street london SW12 8QB (1 page)
3 July 2009Registered office changed on 03/07/2009 from 8 blandfield road london SW12 8BG (1 page)
3 July 2009Registered office changed on 03/07/2009 from 8 blandfield road london SW12 8BG (1 page)
18 June 2009Memorandum and Articles of Association (5 pages)
18 June 2009Memorandum and Articles of Association (5 pages)
17 June 2009Company name changed rhona associates LIMITED\certificate issued on 17/06/09 (2 pages)
17 June 2009Company name changed rhona associates LIMITED\certificate issued on 17/06/09 (2 pages)
27 May 2009Company name changed roc consultancy LIMITED\certificate issued on 01/06/09 (3 pages)
27 May 2009Company name changed roc consultancy LIMITED\certificate issued on 01/06/09 (3 pages)
8 May 2009Total exemption small company accounts made up to 30 March 2007 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 March 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 March 2007 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 March 2008 (4 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
11 October 2007Return made up to 22/09/07; no change of members (6 pages)
11 October 2007Return made up to 22/09/07; no change of members (6 pages)
10 October 2006Return made up to 22/09/06; full list of members (6 pages)
10 October 2006Return made up to 22/09/06; full list of members (6 pages)
12 September 2006Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
12 September 2006Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2005Return made up to 22/09/05; full list of members (6 pages)
16 November 2005Return made up to 22/09/05; full list of members (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
11 October 2004Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2004Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2004Registered office changed on 11/10/04 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
11 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
22 September 2004Incorporation (9 pages)
22 September 2004Incorporation (9 pages)