ROCKET DESIGN CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0AH

Company number 02705151
Status Liquidation
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 5 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ROCKET DESIGN CONSULTANTS LIMITED are www.rocketdesignconsultants.co.uk, and www.rocket-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Rocket Design Consultants Limited is a Private Limited Company. The company registration number is 02705151. Rocket Design Consultants Limited has been working since 08 April 1992. The present status of the company is Liquidation. The registered address of Rocket Design Consultants Limited is 4th Floor Allan House 10 John Princes Street London W1g 0ah. . SEVIOUR, Marc is a Secretary of the company. SEVIOUR, Marc is a Director of the company. STEVENTON, Stuart Glyn is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEVIOUR, Marc
Appointed Date: 27 May 1992

Director
SEVIOUR, Marc
Appointed Date: 27 May 1992
61 years old

Director
STEVENTON, Stuart Glyn
Appointed Date: 27 May 1992
63 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 27 May 1992
Appointed Date: 08 April 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 27 May 1992
Appointed Date: 08 April 1992
34 years old

ROCKET DESIGN CONSULTANTS LIMITED Events

05 Dec 2016
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 5 December 2016
01 Dec 2016
Declaration of solvency
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17

21 Nov 2016
Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 November 2016
...
... and 71 more events
04 Jun 1992
Secretary resigned;new director appointed

04 Jun 1992
New secretary appointed

04 Jun 1992
Director resigned;new director appointed

29 May 1992
Registered office changed on 29/05/92 from: 120 east road london N1 6AA

08 Apr 1992
Incorporation

ROCKET DESIGN CONSULTANTS LIMITED Charges

5 July 2006
Deed of charge over credit balances
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rocket design consultants limited base…
24 March 2006
Deed of charge over credit balances
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rocket design consultants limited…