Company NamePatrick Roger UK Limited
Company StatusDissolved
Company Number08135508
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Director

Director NamePatrick Claude Michel Roger
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 September 2020Total exemption full accounts made up to 31 July 2018 (9 pages)
2 September 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
26 August 2020Statement of capital on 26 August 2020
  • GBP 100
(4 pages)
26 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 August 2020Statement by Directors (1 page)
26 August 2020Solvency Statement dated 30/07/20 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Notification of Patrick Claude Michel Roger as a person with significant control on 6 April 2016 (2 pages)
25 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,000
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,000
(3 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,000
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,000
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,000
(3 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
20 March 2015Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 20 March 2015 (1 page)
29 October 2014Director's details changed for Patrick Claude Michel Roger on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Patrick Claude Michel Roger on 29 October 2014 (2 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16,000
(3 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16,000
(3 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16,000
(3 pages)
14 April 2014Full accounts made up to 31 July 2013 (11 pages)
14 April 2014Full accounts made up to 31 July 2013 (11 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
9 July 2012Incorporation (30 pages)
9 July 2012Incorporation (30 pages)