Company NameRhinebridge Limited
Company StatusDissolved
Company Number02930790
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Ghada Shaaban
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2019(24 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-138 George Street
London
W1H 5LD
Director NameKhalifa Al Dabbous
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 December 1995)
RoleTrader Import/Export
Correspondence Address22 Fursecroft
George Street
London
W1
Secretary NameKhalil Ibrahim
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 December 1995)
RoleCompany Director
Correspondence Address65 Bryanston Court
George Street
London
W1H 7HD
Director NameKhalil Ibrahim
NationalityBritish
StatusResigned
Appointed25 December 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1996)
RoleCafe Restaurant Manager
Correspondence Address65 Bryanston Court
George Street
London
W1H 7HD
Secretary NameAhmad Khalil Hamze
NationalityBritish
StatusResigned
Appointed25 December 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Portsea Hall
Portsea Place
London
W2 2BW
Director NameAhmad Khalil Hamze
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Portsea Hall
Portsea Place
London
W2 2BW
Secretary NameKhalil Ibrahim
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1999)
RoleSecretary
Correspondence Address136 George Street
London
W1H 5LD
Director NameHouria Hamze
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(5 years after company formation)
Appointment Duration1 day (resigned 04 June 1999)
RoleHousewife
Correspondence Address19 Elmer House
Penfold Street
London
NW8 8AY
Secretary NameHouria Hamze
NationalityBritish
StatusResigned
Appointed03 June 1999(5 years after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Portsea Hall
Portsea Place
London
W2 2BW
Director NameMr Tarek Ahmed Fouad Abdelhady
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2016(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-138 George Street
London
W1H 5LD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address136-138 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth-£728,502
Cash£6,388
Current Liabilities£22,202

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

20 January 2012Delivered on: 7 February 2012
Satisfied on: 22 November 2012
Persons entitled: Jabac Finances Limited

Classification: Debenture
Secured details: £85,000.0 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2019Registered office address changed from 332 the Water Gardens London W2 2DH England to 136-138 George Street London W1H 5LD on 8 April 2019 (1 page)
8 April 2019Appointment of Ms Ghada Shaaban as a director on 29 March 2019 (2 pages)
8 April 2019Termination of appointment of Tarek Ahmed Fouad Abdelhady as a director on 29 March 2019 (1 page)
2 February 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2017Registered office address changed from 19 Seymour Place London W1H 5BG to 332 the Water Gardens London W2 2DH on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 19 Seymour Place London W1H 5BG to 332 the Water Gardens London W2 2DH on 25 September 2017 (1 page)
19 January 2017Termination of appointment of Ahmad Khalil Hamze as a director on 10 January 2017 (1 page)
19 January 2017Termination of appointment of Ahmad Khalil Hamze as a director on 10 January 2017 (1 page)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
5 April 2016Termination of appointment of Houria Hamze as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Houria Hamze as a secretary on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Tarek Ahmed Fouad Abdelhady as a director on 22 March 2016 (2 pages)
31 March 2016Appointment of Mr Tarek Ahmed Fouad Abdelhady as a director on 22 March 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 July 2014Annual return made up to 19 May 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 19 May 2014 with a full list of shareholders (4 pages)
5 June 2014Registered office address changed from 136/138 George Street London W1H 5LD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 136/138 George Street London W1H 5LD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 136/138 George Street London W1H 5LD on 5 June 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
1 October 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
7 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
14 October 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
13 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
9 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 19/05/09; full list of members (3 pages)
16 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
2 September 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
1 July 2008Return made up to 19/05/08; full list of members (3 pages)
1 July 2008Return made up to 19/05/08; full list of members (3 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 19/05/07; full list of members (2 pages)
29 May 2007Return made up to 19/05/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 May 2006 (3 pages)
27 October 2006Total exemption full accounts made up to 31 May 2006 (3 pages)
7 June 2006Return made up to 19/05/06; full list of members (2 pages)
7 June 2006Return made up to 19/05/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
28 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
4 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 June 2004Return made up to 19/05/04; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
26 July 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
3 July 2003Return made up to 19/05/03; full list of members (6 pages)
3 July 2003Return made up to 19/05/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
6 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
5 June 2002Return made up to 19/05/02; full list of members (6 pages)
5 June 2002Return made up to 19/05/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
5 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
7 June 2001Return made up to 19/05/01; full list of members (6 pages)
7 June 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 May 2000 (12 pages)
12 July 2000Full accounts made up to 31 May 2000 (12 pages)
12 June 2000Return made up to 19/05/00; full list of members (6 pages)
12 June 2000Return made up to 19/05/00; full list of members (6 pages)
12 July 1999Full accounts made up to 31 May 1999 (14 pages)
12 July 1999Full accounts made up to 31 May 1999 (14 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999New director appointed (2 pages)
21 May 1999Return made up to 19/05/99; no change of members (4 pages)
21 May 1999Return made up to 19/05/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 May 1998 (14 pages)
16 September 1998Full accounts made up to 31 May 1998 (14 pages)
20 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 1997Full accounts made up to 31 May 1997 (14 pages)
6 October 1997Full accounts made up to 31 May 1997 (14 pages)
4 June 1997Return made up to 19/05/97; full list of members (6 pages)
4 June 1997Return made up to 19/05/97; full list of members (6 pages)
11 October 1996Director resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
6 October 1996Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1996Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
26 May 1996Full accounts made up to 31 May 1995 (13 pages)
26 May 1996Return made up to 19/05/96; no change of members (6 pages)
26 May 1996Return made up to 19/05/96; no change of members (6 pages)
26 May 1996Full accounts made up to 31 May 1995 (13 pages)
26 March 1996Compulsory strike-off action has been discontinued (1 page)
26 March 1996Compulsory strike-off action has been discontinued (1 page)
21 March 1996Return made up to 19/05/95; full list of members (6 pages)
21 March 1996Return made up to 19/05/95; full list of members (6 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Secretary resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Secretary resigned (2 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 June 1994Secretary resigned;new secretary appointed (4 pages)
13 June 1994Registered office changed on 13/06/94 from: po box 55 7 spa road london SE16 3QQ (1 page)
13 June 1994Director resigned;new director appointed (4 pages)
13 June 1994Secretary resigned;new secretary appointed (4 pages)
13 June 1994Director resigned;new director appointed (4 pages)
13 June 1994Registered office changed on 13/06/94 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 May 1994Incorporation (15 pages)
19 May 1994Incorporation (15 pages)