Company NameThe Rustic Pub Company Limited
Company StatusDissolved
Company Number07167301
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Antony Connaughton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleSecurity Office
Country of ResidenceUnited Kingdom
Correspondence Address24 Garston Lane
Watford
WD25 9QJ
Director NameMr Raj Sehgal
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Breakspear Road South Ickenham
Uxbridge
UB10 8HB
Secretary NameMrs Catherine Rose Connaughton
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Garston Lane
Watford
WD25 9QJ
Director NameMr Phillip Michael Kelly
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Badgers Close
Flitwick
Bedford
MK45 1BN

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1,000
(6 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1,000
(6 pages)
22 June 2010Termination of appointment of Phillip Kelly as a director (2 pages)
22 June 2010Termination of appointment of Phillip Kelly as a director (2 pages)
16 June 2010Termination of appointment of Phillip Kelly as a director (2 pages)
16 June 2010Termination of appointment of Phillip Kelly as a director (2 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)