Company NameRhinehart Impex Co. Ltd
Company StatusDissolved
Company Number02722941
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 11 months ago)
Dissolution Date22 July 1997 (26 years, 10 months ago)

Directors

Director NameMohamed Mohideen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
Secretary NameMohamed Mohideen
NationalityBritish
StatusClosed
Appointed31 August 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 22 July 1997)
RoleCompany Director
Correspondence Address24 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
Director NameAbubakar Islam
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTanzanian
StatusClosed
Appointed08 February 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 22 July 1997)
RoleImport And Export
Correspondence Address26 Ormsby Point
Vincent Road Woolwich
London
SE18 6RN
Director NameGodwin Obinna Madukah
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Treherne Court
Eythorne Road
London
SW9 7RN
Director NameMr Jonah Ndubueze Nwatuobi
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address170 Trevelyan Road
Tooting Broadway
London
L7 9LW
Secretary NameMohamed Mohideen
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
Director NameMr Tunde Savage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Castlemaine Avenue
Gillingham
Kent
ME7 2QA
Secretary NameMr Tunde Savage
NationalityBritish
StatusResigned
Appointed11 May 1993(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Castlemaine Avenue
Gillingham
Kent
ME7 2QA
Director NameEarl Reginald Lewis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1996)
RoleImport & Export
Correspondence Address44 Swallowfield Road
Charlton
London
SE7 7NR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSouthbank House
Black Prince Road
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
1 September 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)