About

Registered Number: 06818813
Date of Incorporation: 13/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: The Plough And Attic Rooms High Street, Rusper, Horsham, West Sussex, RH12 4PX

 

The Plough & Attic Rooms Ltd was setup in 2009, it's status is listed as "Dissolved". The company has 3 directors listed as Hussain, Rasib, Khan, Sanaya, Debansi-freeman, Deborah Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Rasib 02 April 2014 - 1
KHAN, Sanaya 10 January 2014 - 1
DEBANSI-FREEMAN, Deborah Lisa 13 February 2009 19 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 29 July 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 21 October 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 20 September 2013
MR01 - N/A 17 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 December 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
225 - Change of Accounting Reference Date 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.