Company NameRSHH Limited
Company StatusDissolved
Company Number07235362
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date1 July 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Shaun David Hobson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun 29 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NB
Director NameMr Neil Robert Pyper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun 29 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NB
Secretary NameNeil Robert Pyper
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rising Sun 29 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NB

Location

Registered Address60/62 Marks Bloom
60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Neil Pyper
50.00%
Ordinary
1 at £1Shaun Hobson
50.00%
Ordinary

Financials

Year2014
Turnover£302,851
Gross Profit£164,639
Net Worth£23,515
Cash£4,553
Current Liabilities£59,632

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
1 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Statement of affairs with form 4.19 (5 pages)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2014Statement of affairs with form 4.19 (5 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
15 June 2014Registered office address changed from C/O Saville & Company Alfa House Opp. Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom on 15 June 2014 (1 page)
15 June 2014Registered office address changed from C/O Saville & Company Alfa House Opp. Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom on 15 June 2014 (1 page)
28 April 2014Termination of appointment of Neil Pyper as a director (1 page)
28 April 2014Termination of appointment of Neil Pyper as a director (1 page)
28 April 2014Termination of appointment of Neil Pyper as a secretary (1 page)
28 April 2014Termination of appointment of Neil Pyper as a secretary (1 page)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
12 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
12 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
14 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
15 November 2011Registered office address changed from the Rising Sun 29 High Street Hampton Hill Hampton Middlesex TW12 1NB on 15 November 2011 (1 page)
15 November 2011Registered office address changed from the Rising Sun 29 High Street Hampton Hill Hampton Middlesex TW12 1NB on 15 November 2011 (1 page)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)