Company NameRock Republic Retail Limited
Company StatusDissolved
Company Number07968507
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)

Directors

Director NameMohammed Hussain
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Callisto
38 Ryland Street
Birmingham
B16 8DD
Director NameThe Clothing Warehouse (Corporation)
StatusResigned
Appointed01 October 2012(7 months after company formation)
Appointment Duration1 month (resigned 01 November 2012)
Correspondence Address35 Springfield Crescent
Solihull
West Midlands
B92 9AE

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting of creditors (1 page)
29 April 2016Notice of final account prior to dissolution (1 page)
29 April 2016Notice of final account prior to dissolution (1 page)
19 May 2015INSOLVENCY:Progress report ends 12/03/2015 (8 pages)
19 May 2015INSOLVENCY:Progress report ends 12/03/2015 (8 pages)
14 May 2014Insolvency:progress report end 12/03/2014 (8 pages)
14 May 2014Insolvency:progress report end 12/03/2014 (8 pages)
11 June 2013Appointment of a liquidator (1 page)
11 June 2013Appointment of a liquidator (1 page)
23 May 2013Registered office address changed from C/O Bristow & Sutor Bartleet Road Redditch Worcestershire B98 0FL United Kingdom on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from C/O Bristow & Sutor Bartleet Road Redditch Worcestershire B98 0FL United Kingdom on 23 May 2013 (2 pages)
22 February 2013Order of court to wind up (2 pages)
22 February 2013Order of court to wind up (2 pages)
29 November 2012Registered office address changed from Unit 41 No. 30 St. Davids Way St. Davids Centre Cardiff CF10 2DP United Kingdom on 29 November 2012 (1 page)
29 November 2012Termination of appointment of The Clothing Warehouse as a director (1 page)
29 November 2012Registered office address changed from Unit 41 No. 30 St. Davids Way St. Davids Centre Cardiff CF10 2DP United Kingdom on 29 November 2012 (1 page)
29 November 2012Termination of appointment of The Clothing Warehouse as a director (1 page)
2 October 2012Registered office address changed from Unit 16 Callisto 38 Ryland Street Birmingham B16 8DD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Unit 16 Callisto 38 Ryland Street Birmingham B16 8DD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Unit 16 Callisto 38 Ryland Street Birmingham B16 8DD United Kingdom on 2 October 2012 (1 page)
1 October 2012Appointment of The Clothing Warehouse as a director (2 pages)
1 October 2012Appointment of The Clothing Warehouse as a director (2 pages)
28 February 2012Incorporation
Statement of capital on 2012-02-28
  • GBP 1
(36 pages)
28 February 2012Incorporation
Statement of capital on 2012-02-28
  • GBP 1
(36 pages)