Company NameRHC Eu Corporation Limited
Company StatusDissolved
Company Number05014749
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameHamperway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Yong Sa Lim
Date of BirthApril 1960 (Born 64 years ago)
NationalityKorean
StatusClosed
Appointed07 April 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address583 Kamoku Street
Honolulu
Hawaii 96826
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
4 July 2008Full accounts made up to 31 March 2007 (13 pages)
16 May 2008Full accounts made up to 31 March 2006 (12 pages)
16 May 2008Amended accounts made up to 31 March 2005 (12 pages)
14 April 2008Director's change of particulars / yong lim / 04/10/2005 (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 14/01/05; full list of members (5 pages)
22 April 2004Director resigned (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
20 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 April 2004Company name changed hamperway LIMITED\certificate issued on 08/04/04 (2 pages)
14 January 2004Incorporation (25 pages)