Company NameRocket Speed Ltd
Company StatusDissolved
Company Number08098148
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameLynwen Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleInternet Parts Sales
Country of ResidenceWales
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed08 June 2012(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lynwen Jones
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
15 June 2012Appointment of Lynwen Jones as a director (2 pages)
15 June 2012Appointment of Lynwen Jones as a director (2 pages)
14 June 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
14 June 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
8 June 2012Incorporation (20 pages)
8 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2012Incorporation (20 pages)