Company NameRank Rhino Limited
Company StatusDissolved
Company Number01850007
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBrian Albert Nottage
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(7 years after company formation)
Appointment Duration17 years, 4 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address74 Goverment Row
Enfield Lock
Middlesex
EN3 6JW
Secretary NamePauline Mary Nottage
NationalityBritish
StatusClosed
Appointed10 May 2005(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address74 Goverment Row
Enfield Lock
Middlesex
EN3 6JW
Director NameMr Raymond Thomas Trice
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1984
Appointment Duration20 years, 7 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address1 Wilton Road
London
N10 1LX
Director NameMr Peter Stanley Rose
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 1991)
RoleT-Shirt Designer
Correspondence Address25 Oak Hill
Woodford Green
Essex
IG8 9NS
Director NameMr Raymond Thomas Trice
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 1991)
RoleT-Shirt Designer
Correspondence Address48 Barrington Road
London
N8 8QS
Secretary NameMr Raymond Thomas Trice
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 7 months after company formation)
Appointment Duration14 years (resigned 28 April 2005)
RoleCompany Director
Correspondence Address1 Wilton Road
London
N10 1LX

Location

Registered AddressUnit 16
Commercial Road
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,077
Cash£553
Current Liabilities£193,421

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
19 March 2008Return made up to 24/02/08; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2004Return made up to 18/04/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 June 2003Return made up to 18/04/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 June 2002Return made up to 18/04/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 18/04/01; full list of members (7 pages)
2 May 2000Return made up to 18/04/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 June 1999Return made up to 18/04/99; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 June 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
19 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
12 August 1996Return made up to 18/04/96; full list of members (6 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Return made up to 18/04/95; full list of members (6 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
19 June 1992Return made up to 18/04/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 April 1987Full accounts made up to 28 February 1987 (7 pages)