Company NameRixil Resources Limited
Company StatusDissolved
Company Number06781918
CategoryPrivate Limited Company
Incorporation Date2 January 2009(15 years, 4 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bobby Bhojwani
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Glebelands Close
London
N12 0AH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 11 Ncr Business Centre
400 North Circular Road
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,409
Current Liabilities£8,660

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 May 2012 (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(3 pages)
13 February 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(3 pages)
13 February 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Registered office address changed from Unit 11 Ncr Business Centre Great Central Way 400 North Circular Road London NW10 0AB on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Unit 11 Ncr Business Centre Great Central Way 400 North Circular Road London NW10 0AB on 14 July 2011 (1 page)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Bobby Bhojwani on 2 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Bobby Bhojwani on 2 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Bobby Bhojwani on 2 January 2010 (2 pages)
8 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2009Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2009Appointment Terminated Director Aderyn Hurworth (1 page)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
21 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
21 April 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
21 April 2009Director appointed mr bobby bhojwani (1 page)
21 April 2009Director appointed mr bobby bhojwani (1 page)
2 January 2009Incorporation (6 pages)
2 January 2009Incorporation (6 pages)