London
N6 6LS
Secretary Name | James Flaherty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 January 2003) |
Role | Driver |
Correspondence Address | Glyngerog Farm Brynseion Capel Seion Road Pontyberem Llanelli Dyfed SA15 5AT Wales |
Director Name | Wahed Saker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 46 Munster Avenue Hounslow Middlesex TW4 5BQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 32 Newman Street London W1P 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 66 craven park road london NW10 4AE (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2001 | Return made up to 02/01/01; full list of members (6 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 January 2000 (7 pages) |
21 August 2001 | Total exemption full accounts made up to 31 January 1999 (7 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 66 craven park road london NW10 4AE (1 page) |
4 September 2000 | Return made up to 02/01/00; full list of members
|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1999 | Return made up to 02/01/99; no change of members (4 pages) |
11 November 1998 | Director's particulars changed (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
15 December 1997 | Resolutions
|
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 October 1997 | Return made up to 02/01/97; full list of members (6 pages) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: p o box 55 7 spa road london. SE16 3QQ (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
16 April 1997 | Company name changed rhinesun LIMITED\certificate issued on 17/04/97 (2 pages) |
2 January 1996 | Incorporation (26 pages) |