Company NameRocky Mountain Developments Limited
Company StatusDissolved
Company Number08525189
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (2 pages)
3 May 2017Application to strike the company off the register (2 pages)
13 April 2017Termination of appointment of David Edward Conway as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of David Edward Conway as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Donagh O'sullivan as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Donagh O'sullivan as a director on 31 March 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Director's details changed for Mr David Edward Conway on 13 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 13 May 2014 (2 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 13 May 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Allan William Porter on 13 May 2014 (1 page)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Director's details changed for Mr Donagh O'sullivan on 13 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Donagh O'sullivan on 13 May 2014 (2 pages)
30 May 2014Director's details changed for Mr David Edward Conway on 13 May 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Allan William Porter on 13 May 2014 (1 page)
22 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
13 May 2013Incorporation (46 pages)
13 May 2013Incorporation (46 pages)