Background WavePink WaveYellow Wave

RC HASSOCKS LIMITED (11675896)

RC HASSOCKS LIMITED (11675896) is a dissolved UK company. incorporated on 13 November 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RC HASSOCKS LIMITED has been registered for 7 years. Current directors include MARTIN, David Simon.

Company Number
11675896
Status
dissolved
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
112 Jermyn Street, London, SW1Y 6LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARTIN, David Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC HASSOCKS LIMITED

RC HASSOCKS LIMITED is an dissolved company incorporated on 13 November 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RC HASSOCKS LIMITED was registered 7 years ago.(SIC: 41100)

Status

dissolved

Active since 7 years ago

Company No

11675896

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 31 August 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

112 Jermyn Street London, SW1Y 6LS,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Share Issue
Dec 18
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Feb 19
Owner Exit
Nov 19
Director Left
Nov 22
Director Left
Nov 22
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARTIN, David Simon

Active
Jermyn Street, LondonSW1Y 6LS
Born July 1963
Director
Appointed 10 Dec 2018

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 13 Nov 2018
Resigned 15 Nov 2022

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Director
Appointed 13 Nov 2018
Resigned 15 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Basil Street, LondonSW3 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019

Mr David Simon Martin

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2018
Ceased 30 Apr 2019

Rampart Capital Llp

Ceased
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2018
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
28 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2022
DS01DS01
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
18 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Incorporation Company
13 November 2018
NEWINCIncorporation