Company NameRhodes & Rhodes Consult Limited
DirectorGeorge Karumazondo
Company StatusActive - Proposal to Strike off
Company Number09147626
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Karumazondo
Date of BirthAugust 1980 (Born 43 years ago)
NationalityZimbabwean
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleConstruction Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Gift Karumazondo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 April 2022 (2 years ago)
Next Return Due25 April 2023 (overdue)

Filing History

8 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
19 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 April 2019Termination of appointment of Gift Karumazondo as a director on 8 April 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
15 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Appointment of Mr Gift Karumazondo as a director on 15 February 2017 (2 pages)
24 April 2017Appointment of Mr Gift Karumazondo as a director on 15 February 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Registered office address changed from 71 High Street High Street Heighington Lincoln LN4 1JS to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 71 High Street High Street Heighington Lincoln LN4 1JS to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 1 August 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(3 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(3 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)