Company NameRhysjones Consultants Limited
Company StatusDissolved
Company Number02847651
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 9 months ago)
Dissolution Date21 September 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoderick David Rhys Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sullivan Road
Kennington
London
SE11 4UH
Director NameMs Sandra Yvonne Rhys Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sullivan Road
London
SE11 4UH
Secretary NameMs Sandra Yvonne Rhys Jones
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sullivan Road
London
SE11 4UH
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address79 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,470
Cash£6,726
Current Liabilities£16,671

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2004Application for striking-off (1 page)
23 January 2004Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
20 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 February 2002Registered office changed on 15/02/02 from: 3 diamond terrace greenwich london SE10 8QN (1 page)
6 December 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 October 2001Return made up to 25/08/01; full list of members (6 pages)
7 June 2001Return made up to 25/08/00; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: halley house 49 burney street greenwich london SE10 8EX (1 page)
12 October 2000Full accounts made up to 31 August 1999 (9 pages)
1 November 1999Return made up to 25/08/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
19 October 1998Return made up to 25/08/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 August 1997 (10 pages)
18 August 1997Return made up to 25/08/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 August 1996 (9 pages)
11 October 1996Return made up to 25/08/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 September 1995Return made up to 25/08/95; full list of members (12 pages)
28 June 1995Full accounts made up to 31 August 1994 (3 pages)