Company NameROK Creative London Limited
Company StatusDissolved
Company Number07427224
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesFreestone East Anglia Limited and Inglenook & Webb Limited

Business Activity

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

Directors

Director NameJo-Anne Anne Freestone
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleProperty Consultant & Childcare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin The Heath Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

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 Matches6 other UK companies use this postal address

Shareholders

1 at £1Jo-anne Freestone
100.00%
Ordinary

Financials

Year2014
Net Worth£363
Current Liabilities£3,952

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 July 2013Company name changed inglenook & webb LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
3 July 2013Change of name notice (2 pages)
3 July 2013Company name changed inglenook & webb LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
3 July 2013Change of name notice (2 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed freestone east anglia LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed freestone east anglia LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
17 November 2010Appointment of Jo-Anne Freestone as a director (3 pages)
17 November 2010Appointment of Jo-Anne Freestone as a director (3 pages)
3 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)