This company is commonly known as Rockrose Ukcs6 Limited. The company was founded 26 years ago and was given the registration number 03442626. The firm's registered office is in LONDON. You can find them at 5th Floor Halton House, 20-23 Holborn, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ROCKROSE UKCS6 LIMITED |
---|---|---|
Company Number | : | 03442626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 02 September 2020 | Active |
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 02 September 2020 | Active |
Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 01 April 2017 | Active |
69 Court Lane, London, SE21 7EF | Secretary | 25 September 1997 | Active |
61 Chesterfield House, Chesterfield Gardens, London, W1Y 5TD | Secretary | 15 October 1997 | Active |
1516, 100 Kingsway, Tally Ho, London, United Kingdom, N12 0EN | Secretary | 24 March 2011 | Active |
Apartment 34 Elizabeth Court, 1 Palgrave Gardens, London, England, NW1 6EJ | Secretary | 09 December 2014 | Active |
46, Lynton Road, Acton, London, W3 9HP | Secretary | 12 November 2009 | Active |
Vintner's Place, 68 Upper Thames Street, London, EC4V 3BJ | Secretary | 28 July 2005 | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Secretary | 01 December 1998 | Active |
3-14-7 Minamicho, Kichijoji, Musashino City, Japan, FOREIGN | Director | 15 October 1997 | Active |
117, Britten Close, Wellgarth Road, London, NW11 7HW | Director | 12 November 2009 | Active |
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 08 December 2017 | Active |
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 08 December 2017 | Active |
29 Cotswold Close, Kingston Upon Thames, Surrey, KT2 7JN | Director | 21 August 2002 | Active |
1-8-12, Harumi, Chuo-Ku, Tokyo, Japan, | Director | 22 May 2009 | Active |
6th, Floor Shaftesbury House, 151 Shaftesbury Avenue, London, United Kingdom, WC2H 8AL | Director | 02 April 2012 | Active |
Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England, EC2M 1QS | Director | 07 February 2012 | Active |
20 Tintern Close, Lytton Grove, London, SW15 2HF | Director | 25 January 2008 | Active |
20 Tintern Close, Lytton Grove, London, SW15 2HF | Director | 28 July 2005 | Active |
682-29 Shiromwari, Kamakura City, Japan, | Director | 21 July 1999 | Active |
121 Chanctonbury Way, London, N12 7AE | Director | 19 March 1999 | Active |
F2, Egerton Place, London, SW3 2EF | Director | 24 July 2008 | Active |
4, West Avenue, London, NW4 2LJ | Director | 12 November 2009 | Active |
Flat 35, 200 Marylebone Street, London, NW1 5PW | Director | 01 June 1998 | Active |
19 Tudor Gardens, Acton, London, W3 0DT | Director | 15 October 1997 | Active |
Halton House, 5th Floor, 20-23 Holborn, London, England, EC1N 2JD | Director | 05 January 2010 | Active |
37 Clarendon Court, 33 Maida Vale, London, W9 1AJ | Director | 28 July 2005 | Active |
121 Camberwell Grove, London, SE5 8JH | Director | 25 September 1997 | Active |
5-6-37 Kita-Karasuyama, Setagaya-Ku, Tokyo, Japan, FOREIGN | Director | 30 June 2003 | Active |
1-8-11 Harumi, Chuo-Ku, Tokyo, Japan, FOREIGN | Director | 14 January 2008 | Active |
6-10-3, Izumi-Cho, Nishi-Tokyo-Shi, Japan, 202-0011 | Director | 23 December 2005 | Active |
6-10-3, Izumi-Cho, Nishi-Tokyo-Shi, Japan, 202-0011 | Director | 05 August 2005 | Active |
10 Tintern Close, Lytton Grove, London, SW15 2HF | Director | 15 October 1997 | Active |
Rockrose Ukcs4 Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD |
Nature of control | : |
|
Idemitsu Petroleum Uk Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 151, 6th Floor Shaftesbury House, London, England, WC2H 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.