Company NameRhemson Ltd
Company StatusDissolved
Company Number04968791
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBhadur Fatehali Rhemtulla
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleSelf Employed
Correspondence Address17 Arthur Road
New Malden
Surrey
KT3 6LX
Secretary NameAbeed Bahadur Rhemtulla
NationalityBritish
StatusClosed
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2010)
RoleStudent
Correspondence Address17 Arthur Road
New Malden
Surrey
KT3 6LX
Director NameAbeed Bahadur Rhemtulla
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2006)
RoleStudent
Correspondence Address17 Arthur Road
New Malden
Surrey
KT3 6LX
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address17 Arthur Road
New Malden
Surrey
KT3 6LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Application to strike the company off the register (3 pages)
24 December 2009Application to strike the company off the register (3 pages)
29 January 2009Return made up to 19/11/08; full list of members (3 pages)
29 January 2009Return made up to 19/11/08; full list of members (3 pages)
11 December 2008Accounts made up to 30 April 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2008Accounts made up to 30 April 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
14 February 2007Accounts made up to 30 April 2006 (1 page)
14 December 2006Return made up to 19/11/06; full list of members (7 pages)
14 December 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2005Return made up to 19/11/05; full list of members (7 pages)
15 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Accounts made up to 30 April 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 January 2005Return made up to 19/11/04; full list of members (7 pages)
7 January 2005Return made up to 19/11/04; full list of members (7 pages)
15 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
15 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 85 south street dorking surrey RH4 2LA (1 page)
24 February 2004Registered office changed on 24/02/04 from: 85 south street dorking surrey RH4 2LA (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
19 November 2003Incorporation (13 pages)