ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED

Register to unlock more data on OkredoRegister

ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508330

Incorporation date

10/02/1998

Size

Full

Contacts

Registered address

Registered address

Oracle House, 55 South Street, Epsom, Surrey KT18 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon22/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2010
Director's details changed for Mr David Burke on 2009-10-01
dot icon12/10/2009
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/10/2008
Appointment Terminated Director paul pollard
dot icon12/02/2008
Return made up to 11/02/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 11/02/07; full list of members
dot icon12/04/2007
New director appointed
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon09/05/2006
Return made up to 11/02/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-03-31
dot icon13/03/2005
Accounts for a small company made up to 2004-03-31
dot icon22/02/2005
Return made up to 11/02/05; full list of members
dot icon22/02/2005
Registered office changed on 23/02/05
dot icon21/02/2005
Registered office changed on 22/02/05 from: winchester house 55 south street epsom surrey KT18 7PX
dot icon16/02/2004
Return made up to 11/02/04; full list of members
dot icon19/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/05/2003
Registered office changed on 07/05/03 from: ashcombe court woolsack way godalming surrey GU7 1LQ
dot icon26/02/2003
Return made up to 11/02/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2001-12-31
dot icon28/07/2002
Total exemption small company accounts made up to 2000-12-31
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Registered office changed on 26/07/02 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW
dot icon25/07/2002
New director appointed
dot icon21/04/2002
Return made up to 11/02/02; full list of members
dot icon11/04/2002
Resolutions
dot icon06/02/2002
Secretary's particulars changed
dot icon22/11/2001
Return made up to 11/02/01; full list of members
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/02/2001
Registered office changed on 08/02/01 from: enterprise house 113-115 george lane london E18 1AB
dot icon04/12/2000
Return made up to 11/02/00; full list of members
dot icon19/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/11/2000
Registered office changed on 08/11/00 from: unit 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
New director appointed
dot icon16/10/2000
Secretary's particulars changed
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
New secretary appointed
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Secretary resigned
dot icon15/03/2000
New director appointed
dot icon13/12/1999
Accounts for a small company made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/11/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon05/05/1999
Registered office changed on 06/05/99 from: 3RD floor 4 luke street london EC2A 4NT
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Return made up to 11/02/99; full list of members
dot icon26/05/1998
New director appointed
dot icon30/04/1998
Certificate of change of name
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, David
Director
25/06/2002 - Present
153
ROSCOMMON LTD
Corporate Secretary
24/03/1999 - 11/07/2000
126
Pollard, Paul Andrew
Director
11/04/2007 - 02/10/2008
26
L.C.I. Secretaries Limited
Nominee Secretary
10/02/1998 - 24/03/1999
892
L.C.I. Directors Limited
Nominee Director
10/02/1998 - 24/03/1999
822

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED

ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED is an(a) Dissolved company incorporated on 10/02/1998 with the registered office located at Oracle House, 55 South Street, Epsom, Surrey KT18 7PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED?

toggle

ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED is currently Dissolved. It was registered on 10/02/1998 and dissolved on 22/03/2010.

Where is ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED located?

toggle

ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED is registered at Oracle House, 55 South Street, Epsom, Surrey KT18 7PX.

What does ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED do?

toggle

ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via compulsory strike-off.