Company NameRehob Consult Ltd
Company StatusDissolved
Company Number06258677
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date20 December 2011 (12 years, 4 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 NameVincent Ndozi Gbemudu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 7 Close 4
Prince And Princess Estate, Duboyi
Abuja
Nigeria
Secretary NameOyebanji Oyewumi
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windsor Avenue
Grays
Essex
RM16 2TT

Location

Registered Address17 Burrell Close
Edgware
Middlesex
HA8 8FH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 August 2010Director's details changed for Vincent Ndozi Gbemudu on 24 May 2010 (2 pages)
2 August 2010Director's details changed for Vincent Ndozi Gbemudu on 24 May 2010 (2 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Accounts made up to 31 May 2009 (2 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 March 2009Accounts made up to 31 May 2008 (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Ad 01/01/09 gbp si 1@1=1 gbp ic 3/4 (2 pages)
11 February 2009Return made up to 24/05/08; full list of members (3 pages)
11 February 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
11 February 2009Return made up to 24/05/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008Registered office changed on 19/12/2008 from 17 oakview gardens east finchley london N2 0NJ (1 page)
19 December 2008Registered office changed on 19/12/2008 from 17 oakview gardens east finchley london N2 0NJ (1 page)
24 May 2007Incorporation (13 pages)
24 May 2007Incorporation (13 pages)