Company NameRah Consulting Limited
Company StatusDissolved
Company Number03920275
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Andrew Hearn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleStudent Priest
Correspondence AddressSt Johns Seminary
Wonersh
Guildford
Surrey
GU5 0QX
Secretary NameMaurice Richard Hearn
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Glyn Drive
Sidcup
Kent
DA14 4QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStiddard Ruffoni
Kent House 19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£987
Current Liabilities£988

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
10 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 February 2003Return made up to 07/02/03; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
6 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Registered office changed on 20/02/01 from: 47 footscray lane sidcup kent DA14 4NP (1 page)
7 March 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)