Company NameRockit Pizza Limited
Company StatusDissolved
Company Number06583421
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMrs Susan Jane Hems
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin The Heath Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMrs Susan Jane Hems
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin The Heath Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameEdmund Alfred Barber
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Avenue Road
Benfleet
Essex
SS7 1HE
Director NameMrs Joan Louise Barber
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Road
Benfleet
Essex
SS7 1HE
Director NameAdrian Russell Hems
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RT
Director NameMrs Susan Jane Hems
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHopkin The Heath Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£114,498
Cash£1,323
Current Liabilities£64,497

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 101
(3 pages)
16 May 2011Secretary's details changed for Mrs Susan Jane Hems on 2 May 2011 (1 page)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 101
(3 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 101
(3 pages)
16 May 2011Secretary's details changed for Mrs Susan Jane Hems on 2 May 2011 (1 page)
16 May 2011Termination of appointment of Joan Barber as a director (1 page)
16 May 2011Termination of appointment of Joan Barber as a director (1 page)
16 May 2011Secretary's details changed for Mrs Susan Jane Hems on 2 May 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Appointment of Mrs Susan Jane Hems as a director (2 pages)
8 February 2011Appointment of Mrs Susan Jane Hems as a director (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Joan Louise Barber on 2 May 2010 (2 pages)
20 May 2010Termination of appointment of Edmund Barber as a director (1 page)
20 May 2010Termination of appointment of Edmund Barber as a director (1 page)
20 May 2010Director's details changed for Joan Louise Barber on 2 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Joan Louise Barber on 2 May 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 October 2009Termination of appointment of Susan Hems as a director (1 page)
22 October 2009Termination of appointment of Susan Hems as a director (1 page)
22 October 2009Termination of appointment of Adrian Hems as a director (1 page)
22 October 2009Termination of appointment of Adrian Hems as a director (1 page)
23 June 2009Return made up to 02/05/09; full list of members (5 pages)
23 June 2009Return made up to 02/05/09; full list of members (5 pages)
19 June 2009Registered office changed on 19/06/2009 from kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
19 June 2009Registered office changed on 19/06/2009 from kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
21 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2008Director's Change of Particulars / joan barber / 22/05/2008 / Date of Birth was: 15-Jul-1934, now: 10-Apr-1937 (1 page)
9 June 2008Director's change of particulars / edmund barber / 22/05/2008 (1 page)
9 June 2008Director's change of particulars / joan barber / 22/05/2008 (1 page)
9 June 2008Director's Change of Particulars / edmund barber / 22/05/2008 / Date of Birth was: 10-Apr-1937, now: 15-Jul-1934 (1 page)
20 May 2008Ad 14/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 May 2008Ad 14/05/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
19 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 May 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
19 May 2008Director and secretary appointed susan jane hems (2 pages)
19 May 2008Director appointed adrian russell hems (2 pages)
19 May 2008Director appointed edmund alfred barber (2 pages)
19 May 2008Director appointed joan louise barber (2 pages)
19 May 2008Director appointed adrian russell hems (2 pages)
19 May 2008Director appointed joan louise barber (2 pages)
19 May 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
19 May 2008Director appointed edmund alfred barber (2 pages)
19 May 2008Director and secretary appointed susan jane hems (2 pages)
2 May 2008Incorporation (19 pages)
2 May 2008Incorporation (19 pages)