Company NameSobell Rhodes Cost Reduction And Sustainability Limited
Company StatusDissolved
Company Number03117144
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Max Rhodes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameMr Melvyn Barry Sobell
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Melvyn Barry Sobell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 day after company formation)
Appointment Duration21 years, 8 months (closed 20 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE

Contact

Websitesobellrhodes.co.uk
Email address[email protected]
Telephone020 84298800
Telephone regionLondon

Location

Registered AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrew Max Rhodes
50.00%
Ordinary
1 at £1Mr Melvyn Barry Sobell
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page)
7 April 2016Secretary's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Max Rhodes on 7 April 2016 (2 pages)
7 April 2016Secretary's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Max Rhodes on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 October 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
31 October 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
13 July 2012Company name changed sobell rhodes cost reduction sustainabiilty LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed sobell rhodes cost reduction sustainabiilty LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed sobell rhodes business services LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed sobell rhodes business services LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 8 February 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Change of name notice (2 pages)
16 April 2010Company name changed sobell rhodes LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
16 April 2010Company name changed sobell rhodes LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
16 April 2010Change of name notice (2 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 23/10/08; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 23/10/08; full list of members (4 pages)
8 November 2007Return made up to 23/10/07; full list of members (2 pages)
8 November 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 December 2004Return made up to 23/10/04; full list of members (2 pages)
23 December 2004Return made up to 23/10/04; full list of members (2 pages)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 November 2003Return made up to 23/10/03; full list of members (5 pages)
4 November 2003Return made up to 23/10/03; full list of members (5 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 December 2002Return made up to 23/10/02; full list of members (5 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 December 2002Return made up to 23/10/02; full list of members (5 pages)
30 October 2001Return made up to 23/10/01; full list of members (5 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 October 2001Return made up to 23/10/01; full list of members (5 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 November 2000Return made up to 23/10/00; full list of members (5 pages)
3 November 2000Return made up to 23/10/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 October 1999Return made up to 23/10/99; full list of members (7 pages)
26 October 1999Return made up to 23/10/99; full list of members (7 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 December 1998Return made up to 23/10/98; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 December 1998Return made up to 23/10/98; full list of members (7 pages)
6 November 1997Return made up to 23/10/97; full list of members (6 pages)
6 November 1997Return made up to 23/10/97; full list of members (6 pages)
11 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Return made up to 23/10/96; full list of members (6 pages)
31 October 1996Return made up to 23/10/96; full list of members (6 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Accounting reference date notified as 31/03 (1 page)
31 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Director resigned;new director appointed (3 pages)
26 March 1996Director resigned;new director appointed (3 pages)
23 October 1995Incorporation (32 pages)
23 October 1995Incorporation (32 pages)