Company NameRehtor Limited
DirectorsNicola Cockburn Macfarlane and Sophie Welsh
Company StatusDissolved
Company Number04030324
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Previous NameTabitha Welsh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNicola Cockburn Macfarlane
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcombe Street
London
SW6 3AN
Director NameSophie Welsh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodrising
The Hollow, Broughton
Stockbridge
Hampshire
SO20 8BB
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusCurrent
Appointed12 April 2001(9 months after company formation)
Appointment Duration23 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameSophie Welsh
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodrising
The Hollow, Broughton
Stockbridge
Hampshire
SO20 8BB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address170 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Completion of winding up (1 page)
6 January 2004Order of court to wind up (2 pages)
11 December 2003Court order notice of winding up (2 pages)
7 July 2003Company name changed tabitha welsh LIMITED\certificate issued on 05/07/03 (2 pages)
15 October 2002Return made up to 10/07/02; full list of members (7 pages)
15 August 2002Secretary resigned (1 page)
14 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
28 October 2001Return made up to 10/07/01; full list of members (7 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 82 saint john street london EC1M 4JN (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
17 October 2000New director appointed (2 pages)
16 October 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
10 July 2000Incorporation (18 pages)