Company NameRathbone Results (CHB) Limited
Company StatusDissolved
Company Number09486276
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDr Carlton Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Silver Street
London
N18 1ND

Location

Registered Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (3 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (4 pages)
21 January 2019Withdraw the company strike off application (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Registered office address changed from Shroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Shroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Registered office address changed from Saroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Shroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 31 March 2016 (1 page)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Registered office address changed from Saroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Shroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 31 March 2016 (1 page)
24 June 2015Registered office address changed from Gca Associates 3 Kendal Parade Silver Street London N18 1nd to Saroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Gca Associates 3 Kendal Parade Silver Street London N18 1nd to Saroff Accountancy Services Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 24 June 2015 (2 pages)
7 June 2015Registered office address changed from C/O Gca Associates 3 Silver Street London N18 1nd England to Gca Associates 3 Kendal Parade Silver Street London N18 1nd on 7 June 2015 (1 page)
7 June 2015Registered office address changed from C/O Gca Associates 3 Silver Street London N18 1nd England to Gca Associates 3 Kendal Parade Silver Street London N18 1nd on 7 June 2015 (1 page)
7 June 2015Registered office address changed from C/O Gca Associates 3 Silver Street London N18 1nd England to Gca Associates 3 Kendal Parade Silver Street London N18 1nd on 7 June 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(36 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(36 pages)