ROUGEMONT DEVELOPMENT SERVICES LTD

ROUGEMONT DEVELOPMENT SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameROUGEMONT DEVELOPMENT SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07263699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROUGEMONT DEVELOPMENT SERVICES LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ROUGEMONT DEVELOPMENT SERVICES LTD located?

    Registered Office Address
    Thorens House
    Beck Court, Cardiff Gate Business Park
    CF23 8RP Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of ROUGEMONT DEVELOPMENT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ST JAMES PARADE GROUP LIMITEDMay 24, 2010May 24, 2010

    What are the latest accounts for ROUGEMONT DEVELOPMENT SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for ROUGEMONT DEVELOPMENT SERVICES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ROUGEMONT DEVELOPMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 150
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2013

    Statement of capital on Feb 13, 2013

    • Capital: GBP 150
    SH01

    Termination of appointment of Glyn Mabey as a director

    1 pagesTM01

    Annual return made up to Feb 09, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Glyn David Mabey on Feb 10, 2011

    2 pagesCH01

    Registered office address changed from * 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom* on Jan 31, 2012

    1 pagesAD01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Mr Stephen James Wright on Jun 28, 2010

    2 pagesCH01

    Registered office address changed from * Thorens House Beck Court Cardiff Gate Business Park Pontprennau Cardiff CF23 8RP United Kingdom* on May 18, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed st james parade group LIMITED\certificate issued on 23/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2011

    Change company name resolution on Mar 21, 2011

    RES15
    change-of-nameMar 23, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom* on Mar 16, 2011

    1 pagesAD01

    Annual return made up to Feb 09, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ United Kingdom* on Feb 08, 2011

    1 pagesAD01

    Termination of appointment of Robert Slocombe as a director

    1 pagesTM01

    Current accounting period shortened from May 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Incorporation

    46 pagesNEWINC

    Who are the officers of ROUGEMONT DEVELOPMENT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Stephen James
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    Director
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    United KingdomBritishNone68454700007
    MABEY, Glyn David
    The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    39
    Gwent
    United Kingdom
    Director
    The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    39
    Gwent
    United Kingdom
    WalesBritishNone100945610001
    SLOCOMBE, Robert Anthony
    2 Old Field Road
    Bocam Park
    CF35 5LJ Bridgend
    Ty Atebion
    United Kingdom
    Director
    2 Old Field Road
    Bocam Park
    CF35 5LJ Bridgend
    Ty Atebion
    United Kingdom
    WalesBritishNone97515310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0