Company NameAction Rhodes Limited
Company StatusDissolved
Company Number02198660
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 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 Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Director NameUmesh Chandresekhar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleMedia Consultant
Correspondence Address16 Greenhill Court
Tuffley
Gloucester
Gloucestershire
GL4 0DP
Wales
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Naseby Close
London
NW6 4EY
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed26 June 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND
Director NameJohn Hubert Cleary
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1995)
RoleSecretary
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Director NameMr Michael John Swallow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address24 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales
Secretary NameMr Michael John Swallow
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1992)
RoleCompany Director
Correspondence Address24 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 June 1999Dissolved (1 page)
9 March 1999Return of final meeting in a members' voluntary winding up (4 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Return of final meeting in a members' voluntary winding up (4 pages)
16 February 1999Liquidators statement of receipts and payments (6 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
9 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 1997Sp/res & ex/res 1/4/97 re liq/ap (1 page)
9 April 1997Declaration of solvency (4 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Full accounts made up to 31 August 1996 (8 pages)
8 May 1996Return made up to 01/05/96; full list of members (9 pages)
30 April 1996Full accounts made up to 31 August 1995 (8 pages)
27 September 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 01/05/95; full list of members (12 pages)