Company NameRMH (Guildford) Investments Ltd
Company StatusDissolved
Company Number09701725
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 Upper John Street
London
W1F 9HB
Director NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHello House 135 Somerford Road
Christchurch
Dorset
BH23 3PY
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHello House 135 Somerford Road
Christchurch
Dorset
BH23 3PY
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Stuart Andrew Bateman
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 6 Upper John Street
London
W1F 9HB

Location

Registered AddressFlat 5 6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

18 August 2015Delivered on: 3 September 2015
Persons entitled: Deedchoice Nominee 1 Limited and Deedchoice Nominee 2 Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
19 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 February 2016Termination of appointment of Mark Neil Steinberg as a director on 29 January 2016 (1 page)
3 February 2016Appointment of Mr Stuart Andrew Bateman as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Mark Neil Steinberg as a director on 29 January 2016 (1 page)
3 February 2016Appointment of Mr Stuart Andrew Bateman as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Steven Ross Collins as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Terence Shelby Cole as a director on 29 January 2016 (1 page)
3 February 2016Appointment of Mr David Francis Robbins as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Terence Shelby Cole as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Steven Ross Collins as a director on 29 January 2016 (1 page)
3 February 2016Appointment of Mr David Francis Robbins as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Stuart Andrew Bateman as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Stuart Andrew Bateman as a secretary on 29 January 2016 (1 page)
3 September 2015Registration of charge 097017250001, created on 18 August 2015 (16 pages)
3 September 2015Registration of charge 097017250001, created on 18 August 2015 (16 pages)
24 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 2
(35 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 2
(35 pages)
24 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)