Company NameR H Construction Consultants Ltd
Company StatusDissolved
Company Number05004495
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePamela Joy Hogg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed06 January 2004(1 week after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RolePersonal Assistant
Correspondence AddressPO Box 984
Abu Dhabi
Uae
Foreign
Director NameRonald Greenshields Hogg
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(1 week after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleQuantity Surveyor
Correspondence AddressPO Box 984
Abu Dhabi
U.A.E
Foreign
Secretary NamePamela Joy Hogg
NationalitySouth African
StatusClosed
Appointed06 January 2004(1 week after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RolePersonal Assistant
Correspondence AddressPO Box 984
Abu Dhabi
Uae
Foreign
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
19 January 2007Return made up to 30/12/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 wynton grove ashley park road walton on thames surrey KT12 1LW (1 page)
11 November 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 November 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 30/12/04; full list of members (7 pages)
13 February 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004New director appointed (1 page)
27 January 2004New secretary appointed;new director appointed (1 page)
18 January 2004Registered office changed on 18/01/04 from: 152-160 city road london EC1V 2NX (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)