Company NameRogue & Revolver Ltd
Company StatusDissolved
Company Number08083444
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameLWA Developments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Grant Benjamin Winton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7, 12 Well Court Flat 7, 12 Well Court
London
EC4M 9DN
Director NameMr Melvyn Alan Lees-Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleOperational Director
Country of ResidenceEngland
Correspondence Address3 Larmona Close
Radlett
Herts
WD7 7DR
Director NameMrs Melanie Yvonne Leyens
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Ave
Stanmore
Middx
HA7 3QD
Director NameMr Mark Adam Winton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Aylwards Rise
Stanmore
Middx
HA7 3EH
Director NameMr Paul Ian Anthony Winton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Gleed Ave
Bushey
Herts
WD2 1NR
Secretary NameMrs Lorraine Gina Winton
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Aylwards Rise
Stanmore
Middx
HA7 3EH
Director NameMr Andreas Marcos Hadjipateras
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(1 year, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 September 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Robin Grove
Robin Grove
London
N6 6PA

Location

Registered Address12 Well Court Well Court
Flat 7
London
EC4M 9DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 June 2016Director's details changed for Mr Grant Benjamin Winton on 1 February 2014 (2 pages)
5 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(3 pages)
5 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(3 pages)
5 June 2016Director's details changed for Mr Grant Benjamin Winton on 1 February 2014 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Registered office address changed from 9 Aylwards Rise Stanmore Middx HA7 3EH to 12 Well Court Well Court Flat 7 London London EC4M 9DN on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 9 Aylwards Rise Stanmore Middx HA7 3EH to 12 Well Court Well Court Flat 7 London London EC4M 9DN on 21 January 2015 (1 page)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 September 2013Termination of appointment of Lorraine Winton as a secretary (1 page)
27 September 2013Termination of appointment of Lorraine Winton as a secretary (1 page)
20 September 2013Termination of appointment of Andreas Hadjipateras as a director (1 page)
20 September 2013Termination of appointment of Andreas Hadjipateras as a director (1 page)
23 August 2013Company name changed lwa developments LTD\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2013Company name changed lwa developments LTD\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Appointment of Mr Andreas Marcos Hadjipateras as a director (2 pages)
22 August 2013Appointment of Mr Grant Benjamin Winton as a director (2 pages)
22 August 2013Termination of appointment of Mark Winton as a director (1 page)
22 August 2013Appointment of Mr Grant Benjamin Winton as a director (2 pages)
22 August 2013Termination of appointment of Mark Winton as a director (1 page)
22 August 2013Appointment of Mr Andreas Marcos Hadjipateras as a director (2 pages)
31 May 2013Termination of appointment of Paul Winton as a director (1 page)
31 May 2013Termination of appointment of Melanie Leyens as a director (1 page)
31 May 2013Termination of appointment of Melvyn Lees-Smith as a director (1 page)
31 May 2013Termination of appointment of Melvyn Lees-Smith as a director (1 page)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Melanie Leyens as a director (1 page)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Paul Winton as a director (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)