Company NameRh (Epping) Limited
Company StatusDissolved
Company Number05423875
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Robert Coffer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
42 Chester Terrace, Regents Park
London
NW1 4ND
Secretary NameMiss Jacqueline Wright
StatusClosed
Appointed17 January 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address4 Elm Bank Gardens
Barnes
London
SW13 0NT
Secretary NameMrs Ruth Michele Coffer
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
42 Chester Terrace, Regents Park
London
NW1 4ND
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£371,365
Current Liabilities£1,525,505

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2010Application to strike the company off the register (2 pages)
16 November 2009Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page)
16 November 2009Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page)
19 June 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 June 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 May 2009Return made up to 13/04/09; full list of members (3 pages)
1 May 2009Return made up to 13/04/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
23 July 2007Return made up to 13/04/07; full list of members (2 pages)
23 July 2007Return made up to 13/04/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
27 April 2006Return made up to 13/04/06; full list of members (3 pages)
27 April 2006Return made up to 13/04/06; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
4 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 June 2005Ad 13/04/05-13/04/05 £ si [email protected]=98 £ ic 2/100 (1 page)
20 June 2005Ad 13/04/05-13/04/05 £ si [email protected]=98 £ ic 2/100 (1 page)
9 June 2005Particulars of mortgage/charge (19 pages)
9 June 2005Particulars of mortgage/charge (19 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (14 pages)
13 April 2005Incorporation (14 pages)