Company NameRHOS Limited
DirectorKutub Uddin
Company StatusDissolved
Company Number03617889
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Kutub Uddin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sebert Road
Forest Gate
London
E7 0NJ
Secretary NameAsim Ali
NationalityBritish
StatusCurrent
Appointed31 October 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address131 Albury Drive
Pinner
Middlesex
HA5 3RJ
Director NameAsim Ali
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address131 Albury Drive
Pinner
Middlesex
HA5 3RJ
Director NameMohammad Ali Hashim
Date of BirthJune 1947 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Runnymede Close
Whitton
Twickenham
Middlesex
TW2 7BT
Secretary NameAfzal Ahmed Siddiqui
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleSecretary
Correspondence Address198 Conway Crescent
Perivale
Middlesex
UB6 8JF
Secretary NameMr Kutub Uddin
NationalityBritish
StatusResigned
Appointed20 August 1999(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sebert Road
Forest Gate
London
E7 0NJ
Director NameNoman Uddin Haris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address9 Langmore House
Stutfield Street
London
E1 1SB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£258,429
Net Worth£2,800
Cash£8,348
Current Liabilities£17,785

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
31 January 2005Appointment of a voluntary liquidator (1 page)
31 January 2005Statement of affairs (6 pages)
31 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2005Registered office changed on 04/01/05 from: 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
17 May 2004Registered office changed on 17/05/04 from: 1ST floor 10-12 ratcliffe cross street london E1 0HS (1 page)
8 May 2004Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
4 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
21 May 2002Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
14 February 2002Return made up to 19/08/01; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
7 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 319A high street north london E12 6PQ (1 page)
18 April 2001Director resigned (1 page)
17 November 2000Return made up to 19/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (8 pages)
26 August 1999Return made up to 19/08/99; full list of members (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: international house 31 church road hendon london NW4 4EB (1 page)