Company Information for RHINO 66 LIMITED
C/O Wsm Mbi Coakley Llp Second Floor, Shaw House, 3 Tunsgate, Guildford, SURREY, GU1 3QT,
|
Company Registration Number
04564233
Private Limited Company
Liquidation |
Company Name | |
---|---|
RHINO 66 LIMITED | |
Legal Registered Office | |
C/O Wsm Mbi Coakley Llp Second Floor, Shaw House 3 Tunsgate Guildford SURREY GU1 3QT Other companies in WC2H | |
Company Number | 04564233 | |
---|---|---|
Company ID Number | 04564233 | |
Date formed | 2002-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-24 12:56:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ST JAMES'S SERVICES LIMITED |
||
JANE MARION ANN HENMAN |
||
MICHAEL DAVID LUCKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR CHARLES MICHAEL LISTER |
Director | ||
DAVIDE BARBERIS CANONICO |
Director | ||
A.C. SECRETARIES LIMITED |
Nominated Secretary | ||
A.C. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYRTLE PRODUCTIONS LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-01 | Active | |
PRAGA LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2007-06-28 | Liquidation | |
TWENTY FIRST GROUP LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2013-05-29 | Active | |
E & N THE MOVIE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2010-03-17 | Dissolved 2016-05-31 | |
EYE SURGEONS INTERNATIONAL LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2005-08-15 | Dissolved 2018-02-13 | |
OEVERMANN VERMOGENSVERWALTUNG LTD | Company Secretary | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2016-04-19 | |
POLYCREST LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2003-11-14 | Dissolved 2014-03-11 | |
CORELEX LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-05-27 | Liquidation | |
MOTOR AUM LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD | Company Secretary | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
PALLADO LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Dissolved 2014-03-18 | |
DANCE PROJECTS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1988-06-10 | Dissolved 2014-10-18 | |
DANCE NEWS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1941-03-15 | Active | |
FLOATING DUCK LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Active | |
MONTECILLO LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-08-23 | Active | |
F.P. ENTERPRISES LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
ABACUS FISCAL SOLUTIONS LIMITED | Company Secretary | 1999-10-18 | CURRENT | 1999-10-18 | Active | |
TIGELLA BAR LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1999-09-20 | Dissolved 2013-09-24 | |
SHIPLEYS COMPUTER SUPPLIES LIMITED | Company Secretary | 1998-11-06 | CURRENT | 1998-11-06 | Active | |
GANJIA PROPERTY UK LIMITED | Director | 2015-06-10 | CURRENT | 2013-10-03 | Active | |
AMARTEX LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
PRAGA LIMITED | Director | 2011-03-14 | CURRENT | 2007-06-28 | Liquidation | |
FLOATING DUCK LIMITED | Director | 2010-08-09 | CURRENT | 2002-09-02 | Active | |
CORELEX LIMITED | Director | 2001-12-11 | CURRENT | 1997-05-27 | Liquidation | |
NRA REALISATIONS LTD | Director | 1995-09-11 | CURRENT | 1958-01-07 | Dissolved 2013-08-03 | |
SHIPLEYS PROBATE SERVICES LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
CORELEX LIMITED | Director | 2015-09-08 | CURRENT | 1997-05-27 | Liquidation | |
GANJIA PROPERTY UK LIMITED | Director | 2015-06-10 | CURRENT | 2013-10-03 | Active | |
GFWF LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
ORANGE STREET TRUSTEES LIMITED | Director | 2010-11-11 | CURRENT | 1997-07-02 | Active | |
ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD | Director | 2010-10-11 | CURRENT | 2004-01-14 | Active | |
SHIPLEYS TRUSTEES LIMITED | Director | 2008-11-27 | CURRENT | 1997-06-30 | Active | |
ST.JAMES'S SERVICES LIMITED | Director | 2008-06-02 | CURRENT | 1971-09-28 | Active | |
ABACUS FISCAL SOLUTIONS LIMITED | Director | 2003-10-20 | CURRENT | 1999-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/22 FROM 10 Orange Street London WC2H 7DQ | |
PSC02 | Notification of Bax 2 Ptc Limited as a person with significant control on 2022-07-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-07-08 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-24 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID LUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR LISTER | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION ANN HENMAN / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION ANN HENMAN / 01/10/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VICTOR CHARLES MICHAEL LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVIDE BARBERIS CANONICO | |
AR01 | 11/10/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/10/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-08-05 |
Appointmen | 2022-08-05 |
Notices to | 2022-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHINO 66 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RHINO 66 LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | RHINO 66 LIMITED | Event Date | 2022-08-05 |
Initiating party | Event Type | Appointmen | |
Defending party | RHINO 66 LIMITED | Event Date | 2022-08-05 |
Name of Company: RHINO 66 LIMITED Company Number: 04564233 Nature of Business: Business support activities Registered office: co WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surr… | |||
Initiating party | Event Type | Notices to | |
Defending party | RHINO 66 LIMITED | Event Date | 2022-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |