Company NameRock Consortium Limited
DirectorShifon Miah
Company StatusLiquidation
Company Number05536631
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)
Previous NameGovernor Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shifon Miah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
IG10 1AH
Director NameMr Moawia Bin-Sufyan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Vere Street
Barry
South Glamorgan
CF63 2HX
Wales
Secretary NameMo'Aaz Ibn-Sufyan
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleManager
Correspondence Address3 Vere Street
Barry
Vale Of Glamorgan
CF63 2HX
Wales
Director NameMr Lakhbir Attwal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Gulraze Akhtar
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Ledborough Wood
Beaconsfield
HP9 2DJ
Director NameMr Arif Anwar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 20 January 2015)
RoleAuditor
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Arif Anwar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(9 years, 5 months after company formation)
Appointment Duration4 days (resigned 24 January 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Shifon Miah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameMr Shifon Miah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(14 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS
Director NameMr Waleed Yousaf
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2021(15 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2022)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressPO Box 1612 Station Road
Beaconsfield
HP9 9DS

Contact

Telephone08703001987
Telephone regionUnknown

Location

Registered Address311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rock Corporation LTD
100.00%
Ordinary
100 at £1Rock Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£532,334
Cash£45,381
Current Liabilities£4,648

Accounts

Latest Accounts26 June 2020 (3 years, 9 months ago)
Next Accounts Due26 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return17 March 2022 (2 years ago)
Next Return Due31 March 2023 (overdue)

Filing History

1 October 2020Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page)
1 October 2020Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
25 September 2020Appointment of Mr Shifon Miah as a director on 24 September 2020 (2 pages)
25 September 2020Cessation of Gulraze Akhtar as a person with significant control on 25 September 2020 (1 page)
25 September 2020Notification of Shifon Miah as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Gulraze Akhtar as a director on 25 September 2020 (1 page)
23 August 2020Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS England to 68a Burkes Road Beaconsfield HP9 1EW on 23 August 2020 (1 page)
12 August 2020Termination of appointment of Shifon Miah as a director on 10 August 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
4 August 2020Appointment of Mr Gulraze Akhtar as a director on 23 July 2020 (2 pages)
4 August 2020Cessation of Shifon Miah as a person with significant control on 23 July 2020 (1 page)
4 August 2020Notification of Gulraze Akhtar as a person with significant control on 23 July 2020 (2 pages)
4 August 2020Termination of appointment of Shifon Miah as a director on 23 July 2020 (1 page)
4 August 2020Appointment of Mr Shifon Miah as a director on 23 July 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
11 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
11 July 2020Change of details for Mr Shifon Miah as a person with significant control on 30 June 2020 (2 pages)
10 July 2020Notification of Shifon Miah as a person with significant control on 30 June 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Cessation of Raziz Rehan as a person with significant control on 30 June 2020 (1 page)
10 July 2020Cessation of Roken Corporation Ltd as a person with significant control on 30 June 2020 (1 page)
17 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 27 June 2019 (8 pages)
19 May 2020Notification of Raziz Rehan as a person with significant control on 9 August 2018 (2 pages)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
30 July 2019Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 30 July 2019 (1 page)
8 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 July 2019Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to 68a Burkes Road Beaconsfield HP9 1EW on 4 July 2019 (1 page)
21 May 2019Termination of appointment of Gulraze Akhtar as a director on 21 May 2019 (1 page)
13 May 2019Appointment of Mr Shifon Miah as a director on 13 May 2019 (2 pages)
23 April 2019Unaudited abridged accounts made up to 28 June 2018 (8 pages)
14 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
9 August 2018Withdrawal of a person with significant control statement on 9 August 2018 (2 pages)
8 August 2018Notification of Roken Corporation Ltd as a person with significant control on 1 August 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 14 a Howe Drive Beaconsfield HP9 2BG England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 5 April 2018 (1 page)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
4 August 2017Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page)
13 June 2017Amended accounts made up to 30 June 2016 (7 pages)
13 June 2017Amended accounts made up to 30 June 2016 (7 pages)
8 June 2017Amended accounts made up to 30 June 2016 (7 pages)
8 June 2017Amended accounts made up to 30 June 2016 (7 pages)
15 May 2017Statement of capital following an allotment of shares on 14 November 2011
  • GBP 180,100
(3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Statement of capital following an allotment of shares on 30 December 2014
  • GBP 500,100
(3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Statement of capital following an allotment of shares on 30 December 2014
  • GBP 500,100
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 14 November 2011
  • GBP 180,100
(3 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 February 2017Unaudited abridged accounts made up to 30 June 2016 (8 pages)
2 February 2017Unaudited abridged accounts made up to 30 June 2016 (8 pages)
5 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
19 February 2015Termination of appointment of Arif Anwar as a director on 24 January 2015 (1 page)
19 February 2015Termination of appointment of Arif Anwar as a director on 24 January 2015 (1 page)
20 January 2015Termination of appointment of Arif Anwar as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Arif Anwar as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Arif Anwar as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Arif Anwar as a director on 20 January 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Appointment of Mr Arif Anwar as a director on 15 August 2014 (2 pages)
20 August 2014Appointment of Mr Arif Anwar as a director on 15 August 2014 (2 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
30 May 2013Termination of appointment of Lakhbir Attwal as a director (1 page)
30 May 2013Appointment of Mr Gulraiz Akhtar as a director (2 pages)
30 May 2013Director's details changed for Mr Gulraiz Akhtar on 30 May 2013 (2 pages)
30 May 2013Appointment of Mr Gulraiz Akhtar as a director (2 pages)
30 May 2013Termination of appointment of Lakhbir Attwal as a director (1 page)
30 May 2013Director's details changed for Mr Gulraiz Akhtar on 30 May 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW United Kingdom on 22 April 2013 (1 page)
19 April 2013Termination of appointment of Moawia Bin-Sufyan as a director (1 page)
19 April 2013Appointment of Mr Lakhbir Attwal as a director (2 pages)
19 April 2013Appointment of Mr Lakhbir Attwal as a director (2 pages)
19 April 2013Termination of appointment of Moawia Bin-Sufyan as a director (1 page)
28 May 2012Registered office address changed from Charles Lane Mews 63-64 Charles Lane St John's Wood London NW8 7SB United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Charles Lane Mews 63-64 Charles Lane St John's Wood London NW8 7SB United Kingdom on 28 May 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW on 20 February 2012 (1 page)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
20 January 2012Company name changed governor group LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Company name changed governor group LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Director's details changed for Mr Moawia Bin-Sufyan on 15 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Moawia Bin-Sufyan on 15 August 2010 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Return made up to 15/08/09; full list of members (3 pages)
3 September 2009Return made up to 15/08/09; full list of members (3 pages)
3 September 2009Director's change of particulars / moawia bin-sufyan / 03/09/2009 (1 page)
3 September 2009Appointment terminated secretary mo'aaz ibn-sufyan (1 page)
3 September 2009Director's change of particulars / moawia bin-sufyan / 03/09/2009 (1 page)
3 September 2009Appointment terminated secretary mo'aaz ibn-sufyan (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 September 2008Return made up to 15/08/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Return made up to 15/08/07; full list of members (6 pages)
31 October 2007Return made up to 15/08/07; full list of members (6 pages)
1 November 2006Return made up to 15/08/06; full list of members (6 pages)
1 November 2006Return made up to 15/08/06; full list of members (6 pages)
1 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 August 2005Incorporation (15 pages)
15 August 2005Incorporation (15 pages)