Company NameROK Design Studio Limited
Company StatusDissolved
Company Number08372363
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameM C+Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Suk-In Choi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleArchitecture Designer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Peter Mellor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Robert Benson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(6 years after company formation)
Appointment Duration3 years, 2 months (closed 12 April 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Mellor
50.00%
Ordinary
1 at £1Suk-in Choi
50.00%
Ordinary

Financials

Year2014
Net Worth£6,868
Cash£4,912
Current Liabilities£9,465

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (1 page)
6 December 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
18 October 2021Current accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
23 January 2019Notification of Robert Benson as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22
(3 pages)
23 January 2019Appointment of Mr Robert Benson as a director on 23 January 2019 (2 pages)
16 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Director's details changed for Miss Suk-in Choi on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Director's details changed for Mr Peter Mellor on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Director's details changed for Miss Suk-in Choi on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Peter Mellor on 10 February 2014 (2 pages)
23 January 2013Incorporation (21 pages)
23 January 2013Incorporation (21 pages)