Company NameRoccosta Limited
DirectorFabio Boccardi
Company StatusActive - Proposal to Strike off
Company Number09420620
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)
Previous NamePj Harrison Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabio Boccardi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Box Accounts Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Director NameMr Philip Harrison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Lisle Road
South Shields
NE34 6DQ

Location

Registered AddressC/O Box Accounts Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Philip Harrison
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2022 (2 years, 2 months ago)
Next Return Due17 February 2023 (overdue)

Filing History

25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
25 February 2021Registered office address changed from 1 Lisle Road South Shields NE34 6DQ England to C/O Box Accounts Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 25 February 2021 (1 page)
18 February 2021Notification of Fabio Boccardi as a person with significant control on 1 October 2020 (2 pages)
18 February 2021Cessation of Phil Harrison as a person with significant control on 1 October 2020 (1 page)
18 February 2021Termination of appointment of Philip Harrison as a director on 1 October 2020 (1 page)
18 February 2021Appointment of Mr Fabio Boccardi as a director on 1 August 2020 (2 pages)
18 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
3 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
10 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
10 February 2020Director's details changed for Mr Philip Harrison on 1 November 2019 (2 pages)
29 November 2019Registered office address changed from 202 Boldon Lane South Shields Tyne and Wear NE34 0nd England to 1 Lisle Road South Shields NE34 6DQ on 29 November 2019 (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
1 May 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(3 pages)
6 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(3 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)