Company NameRhizoecology Limited
Company StatusDissolved
Company Number06422809
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew John Cowan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleArboriculturalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Hartfield Crescent
West Wickham
Kent
BR4 9DW
Secretary NameMrs Maria Catherine Cowan
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Hartfield Crescent
West Wickham
Kent
BR4 9DW

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Andrew John Cowan
100.00%
Ordinary

Financials

Year2014
Turnover£46,980
Net Worth-£47,624
Cash£371
Current Liabilities£35,775

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
5 September 2011Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 5 September 2011 (2 pages)
19 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
19 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 500
(3 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 500
(3 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 500
(3 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Andrew John Cowan on 8 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew John Cowan on 8 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Andrew John Cowan on 8 November 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 November 2008Return made up to 09/11/08; full list of members (3 pages)
27 November 2008Return made up to 09/11/08; full list of members (3 pages)
14 November 2008Appointment Terminated Secretary maria cowan (1 page)
14 November 2008Appointment terminated secretary maria cowan (1 page)
5 June 2008Secretary's change of particulars / maria phelan / 29/05/2008 (1 page)
5 June 2008Secretary's Change of Particulars / maria phelan / 29/05/2008 / Title was: , now: mrs; Surname was: phelan, now: cowan; HouseName/Number was: , now: 37; Street was: 37 hartfield crescent, now: hartfield crescent (1 page)
9 November 2007Incorporation (18 pages)
9 November 2007Incorporation (18 pages)