ROUGEMONT DEVELOPMENT SERVICES LTD
Overview
Company Name | ROUGEMONT DEVELOPMENT SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07263699 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROUGEMONT DEVELOPMENT SERVICES LTD?
Company Name | From | Until |
---|---|---|
ST JAMES PARADE GROUP LIMITED | May 24, 2010 | May 24, 2010 |
What are the latest accounts for ROUGEMONT DEVELOPMENT SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for ROUGEMONT DEVELOPMENT SERVICES LTD?
Annual Return |
|
---|
What are the latest filings for ROUGEMONT DEVELOPMENT SERVICES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Glyn Mabey as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Glyn David Mabey on Feb 10, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom* on Jan 31, 2012 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Stephen James Wright on Jun 28, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Thorens House Beck Court Cardiff Gate Business Park Pontprennau Cardiff CF23 8RP United Kingdom* on May 18, 2011 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed st james parade group LIMITED\certificate issued on 23/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom* on Mar 16, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ United Kingdom* on Feb 08, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Robert Slocombe as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from May 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Incorporation | 46 pages | NEWINC | ||||||||||||||
Who are the officers of ROUGEMONT DEVELOPMENT SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Stephen James | Director | Mulberry Drive CF23 8RS Cardiff Caron House United Kingdom | United Kingdom | British | None | 68454700007 | ||||
MABEY, Glyn David | Director | The Manor Llantarnam NP44 3AQ Cwmbran 39 Gwent United Kingdom | Wales | British | None | 100945610001 | ||||
SLOCOMBE, Robert Anthony | Director | 2 Old Field Road Bocam Park CF35 5LJ Bridgend Ty Atebion United Kingdom | Wales | British | None | 97515310001 |
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