Company NameFolio Rouge Limited
Company StatusDissolved
Company Number07457491
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Bedford Row
London
WC1R 4BU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Emma Victoria Kane
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 June 2011Appointment of Mrs Emma Victoria Kane as a director (2 pages)
7 June 2011Appointment of Mrs Emma Victoria Kane as a director (2 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)