Company NameRhino Gold Ltd
Company StatusDissolved
Company Number07594113
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameRhino Fly Ltd

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Bobby Sivapatham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2013(2 years after company formation)
Appointment Duration3 years, 10 months (closed 14 March 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Hatley Avenue
Ilford
Essex
IG6 1EH
Director NameMr Sarangkan Sivapatham
Date of BirthJune 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Cheriton Avenue
Illford
Essex
IG5 0QL
Secretary NameMr Sarangkan Sivapatham
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Cheriton Avenue
Illford
Essex
IG5 0QL
Director NameMr Balu Mathew Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(12 months after company formation)
Appointment Duration1 year (resigned 28 April 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Spurway Parade, Woodford Avenue
Ilford
Essex
IG2 6UU
Secretary NameMrs Thevasanthy Mariyaseelan
StatusResigned
Appointed02 April 2012(12 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Correspondence Address1 Spurway Parade, Woodford Avenue
Ilford
Essex
IG2 6UU

Location

Registered Address17 Grays Corner
Ley Street
Ilford
Essex
IG2 7RQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Sarangkan Sivapatham
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
13 June 2016Registered office address changed from 17 Grays Corner Ley Street Ilford Essex IG2 7RQ England to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page)
13 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Registered office address changed from 17 Grays Corner Ley Street Ilford Essex IG2 7RQ England to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page)
13 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page)
7 May 2014Registered office address changed from 119 Brangwyn Crescent Colliers Wood London SW19 2UA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 119 Brangwyn Crescent Colliers Wood London SW19 2UA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 119 Brangwyn Crescent Colliers Wood London SW19 2UA United Kingdom on 7 May 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Appointment of Mr Bobby Sivapatham as a director (2 pages)
1 May 2013Termination of appointment of Balu Mathews as a director (1 page)
1 May 2013Termination of appointment of Balu Mathews as a director (1 page)
1 May 2013Appointment of Mr Bobby Sivapatham as a director (2 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 October 2012Company name changed rhino fly LTD\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Company name changed rhino fly LTD\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Sarangkan Sivapatham as a director (1 page)
2 April 2012Appointment of Mr Balu Mathew Mathews as a director (2 pages)
2 April 2012Termination of appointment of Sarangkan Sivapatham as a director (1 page)
2 April 2012Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (2 pages)
2 April 2012Appointment of Mr Balu Mathew Mathews as a director (2 pages)
2 April 2012Termination of appointment of Sarangkan Sivapatham as a secretary (1 page)
2 April 2012Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (2 pages)
2 April 2012Termination of appointment of Sarangkan Sivapatham as a secretary (1 page)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)