Rockwood London Limited
Private Limited Company
Rockwood London Limited
20 Lulworth
Wrotham Road
London
NW1 9SS
Company Name | Rockwood London Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 07669965 |
---|
Incorporation Date | 14 June 2011 (12 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Rockwood Living International Ltd |
---|
Current Directors | Stephen Arthur Fredrick Mills and Wayne Darren Webber |
---|
Business Industry | Construction |
---|
Business Activity | Other Building Completion and Finishing |
---|
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|
Next Accounts Due | 30 December 2020 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 December |
---|
Latest Return | 22 October 2020 (3 years, 6 months ago) |
---|
Next Return Due | 5 November 2021 (overdue) |
---|
Registered Address | 20 Lulworth Wrotham Road London NW1 9SS |
Shared Address | This company shares its address with 2 other companies |
Constituency | Holborn and St Pancras |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|
Next Accounts Due | 30 December 2020 (overdue) |
---|
Latest Return | 22 October 2020 (3 years, 6 months ago) |
---|
Next Return Due | 5 November 2021 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4545) | Other building completion |
---|
SIC 2007 (43390) | Other building completion and finishing |
---|
9 February 2022 | Registered office address changed from 8 Eagle Court Hertford SG13 7SS England to 20 Lulworth Wrotham Road London NW1 9SS on 9 February 2022 | 2 pages |
---|
24 June 2021 | Director's details changed for Mr Stephen Arthur Fredrick Mills on 11 December 2020 | 2 pages |
---|
24 June 2021 | Director's details changed for Mr Wayne Darren Webber on 11 December 2020 | 2 pages |
---|
24 June 2021 | Cessation of Michelle Cindy Allen as a person with significant control on 15 May 2020 | 1 page |
---|
24 June 2021 | Registered office address changed from 9 Esher Road Hersham Surrey KT12 4JZ to 8 Eagle Court Hertford SG13 7SS on 24 June 2021 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4