Company NameRehoboth Consulting Ltd
Company StatusDissolved
Company Number07130042
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Godwin Abayomi Adegbite
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Carnach Green
South Ockendon
RM15 5PY
Director NameDr Mojirayo Juliana Adegbite
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Carnach Green
South Ockendon
RM15 5PY
Secretary NameMojirayo Adegbite
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Carnach Green
Carnach Green
South Ockendon
RM15 5PY

Location

Registered AddressBoardman House C/O Lighthall Consult Ltd
64 The Broadway
Stratford
London
E15 1NT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £1Godwin Abayomi Adegbite
50.00%
Ordinary
1 at £1Mojirayo Adegbite
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 June 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 October 2018Registered office address changed from 61 Vowler Road Langdon Hills Basildon SS16 6AQ England to Boardman House C/O Lighthall Consult Ltd 64 the Broadway Stratford London E15 1NT on 4 October 2018 (1 page)
14 June 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
18 April 2018Registered office address changed from Boardman House C/O Lighthall Consult Broadway London E15 1NT England to 61 Vowler Road Langdon Hills Basildon SS16 6AQ on 18 April 2018 (1 page)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
24 August 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
13 June 2017Registered office address changed from Boardman House C/O Lighthall Consult 64 the Broadway London E15 1NT England to Boardman House C/O Lighthall Consult Broadway London E15 1NT on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Boardman House C/O Lighthall Consult 64 the Broadway London E15 1NT England to Boardman House C/O Lighthall Consult Broadway London E15 1NT on 13 June 2017 (1 page)
12 June 2017Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Boardman House C/O Lighthall Consult 64 the Broadway London E15 1NT on 12 June 2017 (1 page)
12 June 2017Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Boardman House C/O Lighthall Consult 64 the Broadway London E15 1NT on 12 June 2017 (1 page)
15 May 2017Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to F25 Waterfront Studios 1 Dock Road London E16 1AH on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to F25 Waterfront Studios 1 Dock Road London E16 1AH on 15 May 2017 (1 page)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 March 2016Registered office address changed from 21 Carnach Green South Ockendon RM15 5PY to 63 Birchwood Avenue Sidcup Kent DA14 4JZ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 21 Carnach Green South Ockendon RM15 5PY to 63 Birchwood Avenue Sidcup Kent DA14 4JZ on 2 March 2016 (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
7 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)