Company NameR.H. Investment Co Limited
Company StatusDissolved
Company Number00803710
CategoryPrivate Limited Company
Incorporation Date4 May 1964(60 years ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wolfgang Bernard Haase
Date of BirthMay 1929 (Born 95 years ago)
NationalityGerman
StatusClosed
Appointed22 December 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address16 Carnegie House
New End
London
NW3 1JE
Secretary NameDiana Margaret Goff
NationalityBritish
StatusClosed
Appointed15 August 2006(42 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address16 Carnegie House
New End
London
NW3 1JE
Director NameMr Geoffrey David Page
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address47 Frances Street
Chesham
Buckinghamshire
HP5 3ES
Director NameRuth Weinberg
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 1995)
RoleRetired
Correspondence Address60 Cecil Avenue
Enfield
Middlesex
EN1 1PP
Secretary NameMr Geoffrey David Page
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address47 Frances Street
Chesham
Buckinghamshire
HP5 3ES
Director NameMr Andrew Stuart Mc Gavin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(31 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 September 2005)
RoleProp. Mail Order Company
Correspondence AddressThe Elms
Coventry Road,Dunchurch
Rugby
Warwickshire
CV22 6RB
Director NameDiana Margaret Goff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(38 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2002)
RoleRetired
Correspondence Address16 Carnegie House
New End
London
NW3 1JE

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
8 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned;director resigned (1 page)
6 January 2006Return made up to 22/12/05; full list of members (2 pages)
22 September 2005Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
17 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
21 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Director resigned (1 page)
14 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
19 June 2002New director appointed (2 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
29 June 2001Full accounts made up to 30 June 2000 (7 pages)
10 January 2001Return made up to 22/12/00; full list of members (7 pages)
18 July 2000Full accounts made up to 30 June 1999 (7 pages)
17 January 2000Return made up to 22/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 June 1998 (7 pages)
9 February 1999Return made up to 22/12/98; no change of members (4 pages)
30 June 1998Full accounts made up to 30 June 1997 (7 pages)
7 January 1998Return made up to 22/12/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 June 1996 (8 pages)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 June 1995 (8 pages)
5 February 1996Return made up to 22/12/95; no change of members (4 pages)
14 December 1995Full accounts made up to 30 June 1994 (8 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)