Company NameRHSK Management Llp
Company StatusDissolved
Company NumberOC367119
CategoryLimited Liability Partnership
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NameMr Nigel Howard Powlson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Titchwell Road
Wandsworth
London
SW18 3LW
LLP Designated Member NameSharon Elizabeth Powlson
Date of BirthAugust 1963 (Born 60 years ago)
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Titchwell Road
Wandsworth
London
SW18 3LW
LLP Designated Member NameHannah Elizabeth McGivern Williams
Date of BirthJuly 1986 (Born 37 years ago)
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Endlesham Road
Balham
London
SW12 8JL
LLP Designated Member NameKeiran Francis Williams
Date of BirthJune 1981 (Born 42 years ago)
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland (Uk)
Correspondence Address70 Endlesham Road
Balham
London
SW12 8JL
LLP Designated Member NameRosaleen Bernadette Williams
Date of BirthFebruary 1955 (Born 69 years ago)
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Endlesham Road
Balham
London
SW12 8JL
LLP Designated Member NameTony Williams
Date of BirthJanuary 1954 (Born 70 years ago)
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Endlesham Road
Balham
London
SW12 8JL

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£26,015
Gross Profit£24,383
Net Worth£366,925
Cash£12
Current Liabilities£720

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the limited liability partnership off the register (3 pages)
8 July 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
5 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
11 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
15 October 2015Registered office address changed from 25 (Grove House) Upper Mulgrave Road Cheam Sutton SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 25 (Grove House) Upper Mulgrave Road Cheam Sutton SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
26 August 2015Annual return made up to 8 August 2015 (7 pages)
26 August 2015Annual return made up to 8 August 2015 (7 pages)
26 August 2015Annual return made up to 8 August 2015 (7 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
19 August 2014Annual return made up to 8 August 2014 (7 pages)
19 August 2014Annual return made up to 8 August 2014 (7 pages)
19 August 2014Annual return made up to 8 August 2014 (7 pages)
31 December 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 (7 pages)
17 October 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
17 October 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
17 October 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
9 October 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
9 October 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
9 October 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
18 September 2012Annual return made up to 8 August 2012 (7 pages)
18 September 2012Annual return made up to 8 August 2012 (7 pages)
18 September 2012Annual return made up to 8 August 2012 (7 pages)
8 August 2011Incorporation of a limited liability partnership (13 pages)
8 August 2011Incorporation of a limited liability partnership (13 pages)