Company NameRouge Promotions Ltd
Company StatusDissolved
Company Number07499153
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jessy Dhadwal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Vauxhall Close
Northfleet
Kent
DA11 9NP
Director NameTanureet Singh Kainth
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Vauxhall Close
Gravesend
Kent
DA11 9ND
Director NameMr Gurbinder Singh Bhandal
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(4 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dogwood Close
Northfleet
Gravesend
Kent
DA11 8PJ

Location

Registered AddressOffice 7 Britannia House Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2016Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
1 September 2015Accounts made up to 31 January 2015 (2 pages)
1 September 2015Registered office address changed from Office 7 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL England to Office 7 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Office 7 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL England to Office 7 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL on 1 September 2015 (1 page)
1 September 2015Accounts made up to 31 January 2015 (2 pages)
1 September 2015Registered office address changed from 14 Vauxhall Close Northfleet Kent DA11 9NP to Office 7 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 14 Vauxhall Close Northfleet Kent DA11 9NP to Office 7 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL on 1 September 2015 (1 page)
27 May 2015Termination of appointment of Gurbinder Singh Bhandal as a director on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Gurbinder Singh Bhandal as a director on 26 May 2015 (1 page)
18 May 2015Appointment of Mr Gurbinder Singh Bhandal as a director on 16 May 2015 (2 pages)
18 May 2015Appointment of Mr Gurbinder Singh Bhandal as a director on 16 May 2015 (2 pages)
17 May 2015Termination of appointment of Gurbinder Singh Bhandal as a director on 16 May 2015 (1 page)
17 May 2015Termination of appointment of Gurbinder Singh Bhandal as a director on 16 May 2015 (1 page)
14 May 2015Termination of appointment of Tanureet Singh Kainth as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Tanureet Singh Kainth as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Gurbinder Singh Bhandal as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Gurbinder Singh Bhandal as a director on 14 May 2015 (2 pages)
20 January 2015Accounts made up to 31 January 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2015Accounts made up to 31 January 2014 (2 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders (4 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
25 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
25 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
25 January 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2014Accounts made up to 31 January 2013 (2 pages)
25 January 2014Accounts made up to 31 January 2013 (2 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 November 2012Accounts made up to 31 January 2012 (2 pages)
22 November 2012Accounts made up to 31 January 2012 (2 pages)
1 November 2012Termination of appointment of Gurbinder Singh Bhandal as a director on 27 October 2012 (2 pages)
1 November 2012Appointment of Tanureet Singh Kainth as a director (3 pages)
1 November 2012Appointment of Tanureet Singh Kainth as a director on 27 October 2012 (3 pages)
1 November 2012Termination of appointment of Gurbinder Bhandal as a director (2 pages)
1 November 2012Termination of appointment of Gurbinder Singh Bhandal as a director on 27 October 2012 (2 pages)
1 November 2012Appointment of Tanureet Singh Kainth as a director on 27 October 2012 (3 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)