Company NameRHHR Investments Limited
Company StatusDissolved
Company Number06990009
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameKnowledgepool HR Services Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMrs Katherine Hazel Grover
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaryland Wood Lodge
Rough Road
Woking
Surrey
GU22 0RB
Secretary NameKatherine Hazel Grover
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMaryland Wood Lodge Rough Road
Woking
Surrey
GU22 0RB
Secretary NameMr James Cotton
StatusResigned
Appointed24 August 2012(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2013)
RoleCompany Director
Correspondence AddressVenture House Arlington Square, Downshire Way
Bracknell
Berkshire
RG12 1WA

Contact

Websitewww.knowledgepool.com
Email address[email protected]

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.002Root Capital Fund
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,433
Current Liabilities£123,433

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
8 October 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
8 October 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
29 September 2014Director's details changed for Mr Simon Robert Maury Philips on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Simon Robert Maury Philips on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Simon Robert Maury Philips on 1 August 2014 (2 pages)
29 September 2014Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 29 September 2014 (1 page)
29 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 29 September 2014 (1 page)
1 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
28 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
7 June 2013Termination of appointment of James Cotton as a secretary (1 page)
7 June 2013Termination of appointment of James Cotton as a secretary (1 page)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed knowledgepool hr services LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed knowledgepool hr services LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
10 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 August 2012Appointment of Mr James Cotton as a secretary (1 page)
28 August 2012Appointment of Mr James Cotton as a secretary (1 page)
20 August 2012Termination of appointment of Katherine Grover as a secretary (1 page)
20 August 2012Termination of appointment of Katherine Grover as a director (1 page)
20 August 2012Termination of appointment of Katherine Grover as a secretary (1 page)
20 August 2012Termination of appointment of Katherine Grover as a director (1 page)
23 April 2012Full accounts made up to 30 September 2011 (12 pages)
23 April 2012Full accounts made up to 30 September 2011 (12 pages)
29 December 2011Registered office address changed from Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 29 December 2011 (1 page)
8 December 2011Change of name notice (2 pages)
8 December 2011Change of name notice (2 pages)
22 November 2011Sub-division of shares on 30 September 2011 (5 pages)
22 November 2011Sub-division of shares on 30 September 2011 (5 pages)
6 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
18 February 2011Full accounts made up to 30 September 2010 (12 pages)
18 February 2011Full accounts made up to 30 September 2010 (12 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
29 January 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
29 January 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
13 August 2009Incorporation (15 pages)
13 August 2009Incorporation (15 pages)