Company NameRhinegem Limited
DirectorStanisa Ilic
Company StatusDissolved
Company Number02938260
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameStanisa Ilic
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1 Portsmouth Road
Hindhead
Surrey
GU26 6AH
Secretary NameNada Ilic
NationalityBritish
StatusCurrent
Appointed03 October 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleYugoslav
Correspondence Address1 Portsmouth Road
Hindhead
Surrey
GU26 6AH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (7 pages)
30 March 1998Appointment of a voluntary liquidator (1 page)
30 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 1998Statement of affairs (10 pages)
10 March 1998Registered office changed on 10/03/98 from: ac photi and company 9 the broadway white hart lane barnes SW13 uny (1 page)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Return made up to 13/06/97; no change of members (4 pages)
2 July 1997Director's particulars changed (1 page)
3 July 1996Return made up to 13/06/96; full list of members (6 pages)
12 January 1996Auditor's resignation (1 page)
3 July 1995Return made up to 13/06/95; full list of members (6 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)