Background WavePink WaveYellow Wave

ROOKLEY TOP LIMITED (07921845)

ROOKLEY TOP LIMITED (07921845) is a dissolved UK company. incorporated on 24 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ROOKLEY TOP LIMITED has been registered for 14 years. Current directors include DIANA, Michael William, MITTAL, Anuj Kumar, ROWLEY, Thomas John Lewis.

Company Number
07921845
Status
dissolved
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
DIANA, Michael William, MITTAL, Anuj Kumar, ROWLEY, Thomas John Lewis
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKLEY TOP LIMITED

ROOKLEY TOP LIMITED is an dissolved company incorporated on 24 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ROOKLEY TOP LIMITED was registered 14 years ago.(SIC: 79909)

Status

dissolved

Active since 14 years ago

Company No

07921845

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

23 Savile Row London, W1S 2ET,

Previous Addresses

64 Great Suffolk Street London SE1 0BL
From: 24 January 2012To: 26 September 2017
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Aug 17
New Owner
Nov 17
Owner Exit
Nov 17
Loan Cleared
Jan 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 05 May 2017

MITTAL, Anuj Kumar

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 05 May 2017

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 05 May 2017

AERIE CAPITAL PARTNERS LLP

Resigned
Floor, LondonSE1 0BL
Corporate secretary
Appointed 24 Jan 2012
Resigned 05 May 2017

ELTON, James Robert

Resigned
Great Suffolk Street, LondonSE1 0BL
Born February 1967
Director
Appointed 24 Jan 2012
Resigned 05 May 2017

GILLON, Guy Michael L'Estrange

Resigned
Great Suffolk Street, LondonSE1 0BL
Born September 1975
Director
Appointed 24 Jan 2012
Resigned 13 Feb 2015

MCGIVERN, Dustin James, Dr

Resigned
Great Suffolk Street, LondonSE1 0BL
Born May 1979
Director
Appointed 24 Jan 2012
Resigned 05 May 2017

Persons with significant control

2

1 Active
1 Ceased

Michael Laurence Gordon

Active
Park Avenue, New York
Born June 1944

Nature of Control

Significant influence or control
Notified 05 May 2017
Great Suffolk Street, LondonSE1 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Dissolution Application Strike Off Company
16 January 2020
DS01DS01
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Legacy
18 July 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Legacy
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Incorporation Company
24 January 2012
NEWINCIncorporation