Active - Proposal to Strike off
Company Information for ROCKET PR LIMITED
CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
|
Company Registration Number
05925028
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROCKET PR LIMITED | |
Legal Registered Office | |
CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Other companies in SL1 | |
Company Number | 05925028 | |
---|---|---|
Company ID Number | 05925028 | |
Date formed | 2006-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-10-09 05:18:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROCKET PRESERVATION INC | 3400 SW 32ND ST WEST PARK FL 33023 | Inactive | Company formed on the 2016-12-23 | |
ROCKET PRESSURE WASHING L.L.C. | PO BOX 20312 HOUSTON TX 77225 | Active | Company formed on the 2022-03-18 | |
ROCKET PREP INC. | 922 E TREMONT AVE Bronx Bronx NY 10460 | Active | Company formed on the 2022-04-21 | |
ROCKET PRINTING & MAILING, INC. | 443 ELMWOOD DR TROY 480834802 Michigan | UNKNOWN | Company formed on the 0000-00-00 | |
ROCKET PRINTMIX PRIVATE LIMITED | U-11/4 4TH MAIN ROADANNA NAGAR WEST MADRAS MADRAS Tamil Nadu 600040 | STRIKE OFF | Company formed on the 1995-12-18 | |
ROCKET PRINTING PTY LTD | QLD 4300 | Active | Company formed on the 2011-05-26 | |
Rocket Print and Ship LLC | 4321 Eaton Street Denver CO 80212 | Delinquent | Company formed on the 2017-04-25 | |
ROCKET PRINTING & BLUEPRINTING, INC. | 2675 MIMOSA DR. TITUSVILLE FL 32780 | Inactive | Company formed on the 1971-09-01 | |
ROCKET PRINT & PROMOTIONS LIMITED | 10 SLIABH CAIRN KILTIMAGH CO MAYO F12WP76 | Dissolved | Company formed on the 2009-12-22 | |
ROCKET PRINTING INCORPORATED | Michigan | UNKNOWN | ||
ROCKET PRINTING LLC | 7901 4TH ST N ST. PETERSBURG FL 33702 | Active | Company formed on the 2020-06-04 | |
ROCKET PRINT AND DISTRIBUTION LIMITED | OFFICE 2 12A LOWER MAIN STREET LUCAN CO. DUBLIN, DUBLIN, Ireland | Active | Company formed on the 2020-02-03 | |
ROCKET PRINT | HAVELOCK ROAD Singapore 169631 | Dissolved | Company formed on the 2018-11-02 | |
ROCKET PRINTERS INC. | 325 North MacQuesten Parkway Westchester MOUNT VERNON NY 10550 | Active | Company formed on the 2023-12-08 | |
ROCKET PRNTERS | JALAN BUKIT MERAH Singapore 160146 | Dissolved | Company formed on the 2015-01-27 | |
ROCKET PRODUCTION POP LLP | 64 NEW CAVENDISH STREET LONDON W1G 8TB | Active - Proposal to Strike off | Company formed on the 2010-12-02 | |
ROCKET PROJECTS LTD | 2 BRAYBON AVENUE BRIGHTON BN1 8EA | Active | Company formed on the 2011-05-10 | |
ROCKET PROMOTIONS LIMITED | 4 KENSINGTON DRIVE TAMWORTH B79 8RE | Active - Proposal to Strike off | Company formed on the 2004-07-21 | |
ROCKET PROPERTIES LIMITED | FLAT 6 HALL BANK HOUSE SHAW HALL BANK ROAD GREENFIELD OLDHAM OL3 7LD | Active | Company formed on the 1987-08-26 | |
ROCKET PROPULSION SYSTEMS LIMITED | PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | Dissolved | Company formed on the 2004-02-24 |
Officer | Role | Date Appointed |
---|---|---|
OCTOPUS COMMUNICATIONS CONSULTANCY LTD |
||
JONATHAN LONSDALE |
||
KUMELJIT SINGH PUREWAL |
||
HARVINDER SINGH VIRDEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCTOPUS COMMUNICATIONS CONSULTANCY LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIRDEE HAMILTON LIMITED | Director | 2015-12-01 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
THEOCTOPUS GROUP LTD | Director | 2013-06-14 | CURRENT | 2013-03-04 | Active | |
OCTOPUS COMMUNICATIONS CONSULTANCY LTD | Director | 2001-09-01 | CURRENT | 1999-09-16 | Active | |
VIRDEE HAMILTON LIMITED | Director | 2015-12-01 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
THEOCTOPUS GROUP LTD | Director | 2013-06-14 | CURRENT | 2013-03-04 | Active | |
THINKCONSULTANCY LIMITED | Director | 2001-09-11 | CURRENT | 2001-09-11 | Dissolved 2016-12-06 | |
OCTOPUS COMMUNICATIONS CONSULTANCY LTD | Director | 1999-09-16 | CURRENT | 1999-09-16 | Active | |
SINGH STENT LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
LONSDALE HENDRICK LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
THEOCTOPUS GROUP LTD | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
VIRDEE HAMILTON LIMITED | Director | 2011-10-13 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
FIVE21 LTD | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2017-05-02 | |
THINKCONSULTANCY LIMITED | Director | 2001-09-11 | CURRENT | 2001-09-11 | Dissolved 2016-12-06 | |
OCTOPUS COMMUNICATIONS CONSULTANCY LTD | Director | 2000-03-23 | CURRENT | 1999-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LONSDALE | |
PSC07 | CESSATION OF OCTOPUS COMMUNICATIONS CONSULTANCY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059250280001 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 07/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUMELJIT SINGH PUREWAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/18 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England | |
AP04 | Appointment of Octopus Communications Consultancy Ltd as company secretary on 2017-09-11 | |
TM02 | Termination of appointment of Octopus Communications Consultancy Ltd on 2017-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AD03 | Registers moved to registered inspection location of Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMMUNICATIONS CONSULTANCY LTD on 2016-08-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVINDER SINGH VIRDEE / 05/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KUMELJIT SINGH PUREWAL / 05/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LONSDALE / 05/08/2016 | |
AD02 | Register inspection address changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM 337 Bath Road Slough Berkshire SL1 5PR | |
AP01 | DIRECTOR APPOINTED MR JONATHAN LONSDALE | |
AP01 | DIRECTOR APPOINTED MR KUMELJIT SINGH PUREWAL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059250280001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVINDER SINGH VIRDEE / 02/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/14 FULL LIST | |
AR01 | 05/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / OCTOPUS COMMUNICATIONS CONSULTANCY LTD / 04/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-12-31 | £ 504,867 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 322,359 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKET PR LIMITED
Cash Bank In Hand | 2012-12-31 | £ 480,249 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 408,490 |
Current Assets | 2012-12-31 | £ 839,122 |
Current Assets | 2011-12-31 | £ 655,317 |
Debtors | 2012-12-31 | £ 324,517 |
Debtors | 2011-12-31 | £ 225,485 |
Shareholder Funds | 2012-12-31 | £ 376,495 |
Shareholder Funds | 2011-12-31 | £ 337,547 |
Stocks Inventory | 2012-12-31 | £ 34,356 |
Stocks Inventory | 2011-12-31 | £ 21,342 |
Tangible Fixed Assets | 2012-12-31 | £ 42,240 |
Tangible Fixed Assets | 2011-12-31 | £ 4,589 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as ROCKET PR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |