Company NameA & G Rock N' Roll Couture Limited
Company StatusDissolved
Company Number06853435
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mohammed Amal Guessous
Date of BirthOctober 1957 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address804 Linda Vista Avenue
Pasadena
California Ca91103
United States
Secretary NameMs Lucy Emily Ratcliffe
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address178 Walton Street
Knightsbridge
London
SW3 2JL
Director NameMs Lucy Emily Ratcliffe
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence Address178 Walton Street
Knightsbridge
London
SW3 2JL

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

65 at £1Mohammed Amal Guessous
65.00%
Ordinary
35 at £1Lucy Emily Ratcliffe
35.00%
Ordinary

Financials

Year2014
Net Worth-£184,360
Cash£2,109
Current Liabilities£229,027

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(5 pages)
11 January 2013Termination of appointment of Lucy Emily Ratcliffe as a director on 4 January 2013 (2 pages)
11 January 2013Termination of appointment of Lucy Emily Ratcliffe as a director on 4 January 2013 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Mohammed Amal Guessous on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Mohammed Amal Guessous on 1 October 2009 (2 pages)
27 August 2010Registered office address changed from 8th Floor 81 Aldwych London WC2B 4HN on 27 August 2010 (1 page)
27 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages)
4 August 2010Registered office address changed from 26 Ives Street London SW3 2nd Uk on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 26 Ives Street London SW3 2nd Uk on 4 August 2010 (2 pages)
25 June 2010Accounts made up to 31 August 2009 (2 pages)
15 February 2010Previous accounting period shortened from 31 March 2010 to 31 August 2009 (2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Incorporation (14 pages)