Company NameRHOS Investment Properties Limited
Company StatusDissolved
Company Number05214211
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Christopher Shallow
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2004(6 days after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2012)
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressBank House
Doneraile
Cork
Co Cork
Irish
Secretary NameKP Enablers Limited (Corporation)
StatusClosed
Appointed15 April 2005(7 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
Correspondence Address7 Dodgson Close
Llandudno
Gwynedd
LL30 1AJ
Wales
Director NameMrs Olive Mary Shallow
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBank House
Doneraile
Co Cork
Irish
Secretary NameMr Christopher William Drew
NationalityBritish
StatusResigned
Appointed31 August 2004(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Dodgson Close
Llandudno
Gwynedd
LL30 1AJ
Wales
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address17 Hay Lane
Kingbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page)
22 November 2011Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Termination of appointment of Olive Shallow as a director (1 page)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(5 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(5 pages)
25 August 2011Termination of appointment of Olive Shallow as a director (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Director's details changed for Olive Mary Shallow on 1 January 2010 (2 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Olive Mary Shallow on 1 January 2010 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Olive Mary Shallow on 1 January 2010 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
29 August 2008Return made up to 25/08/08; full list of members (3 pages)
29 August 2008Return made up to 25/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 25/08/07; full list of members (2 pages)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Return made up to 25/08/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
15 March 2006Registered office changed on 15/03/06 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 March 2006Registered office changed on 15/03/06 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
5 September 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
30 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
25 August 2004Incorporation (12 pages)
25 August 2004Incorporation (12 pages)