Hatton Park
Warwickshire
CV35 7TH
Director Name | Nigel Porter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridge Crest Enfield Middlesex EN2 8JX |
Director Name | Brigadier Ian John Rodley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hale Gardens London W3 9SG |
Website | www.roughtrade.com |
---|
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Brigadier Ian John Rodley 33.33% Ordinary A |
---|---|
30 at £1 | Clive Ronald Smith 33.33% Ordinary A |
30 at £1 | Nigel Porter 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£64,534 |
Cash | £2,695 |
Current Liabilities | £113,275 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Termination of appointment of Nigel Porter as a director (2 pages) |
10 April 2013 | Termination of appointment of Nigel Porter as a director (2 pages) |
13 November 2012 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 13 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Brigadier Ian Rodley as a director (1 page) |
12 November 2012 | Termination of appointment of Brigadier Ian Rodley as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|