RKH RESOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

RKH RESOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02996671

Incorporation date

29/11/1994

Size

Dormant

Contacts

Registered address

Registered address

16 Eastcheap, London EC3M 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1994)
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon16/08/2016
Application to strike the company off the register
dot icon25/07/2016
Statement by Directors
dot icon25/07/2016
Statement of capital on 2016-07-25
dot icon25/07/2016
Solvency Statement dated 21/07/16
dot icon25/07/2016
Resolutions
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Change of name notice
dot icon08/12/2015
First Gazette notice for voluntary strike-off
dot icon02/12/2015
Withdraw the company strike off application
dot icon27/11/2015
Application to strike the company off the register
dot icon11/11/2015
Termination of appointment of Ian Richardson as a director on 2015-11-11
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/05/2015
Appointment of William David Bloomer as a director on 2015-04-29
dot icon12/05/2015
Appointment of Ian Richardson as a director on 2015-04-29
dot icon01/05/2015
Termination of appointment of Andrew Tuffield as a director on 2015-04-29
dot icon01/05/2015
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 2015-04-29
dot icon30/04/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon30/04/2015
Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 2015-04-30
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-14
dot icon08/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-07
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Paul Bridgwater as a director
dot icon11/02/2011
Appointment of Mr Jonathan Mark Thompson-Copsey as a director
dot icon05/01/2011
Termination of appointment of David Reed as a director
dot icon05/01/2011
Appointment of Mr Paul Charles Bridgwater as a director
dot icon13/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Appointment of Mr Andrew Tuffield as a director
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Mr Andrew John Moore on 2010-06-25
dot icon07/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/03/2010
Termination of appointment of Philip Albon as a director
dot icon26/02/2010
Director's details changed for David Michael Reed on 2010-02-26
dot icon26/02/2010
Director's details changed for Philip Ian Albon on 2010-02-26
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/06/2009
Certificate of change of name
dot icon08/01/2009
Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ
dot icon22/12/2008
Secretary appointed andrew john moore
dot icon17/12/2008
Appointment terminated secretary rodney hathaway
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon02/11/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon27/10/2008
Secretary's change of particulars / rodney hathaway / 22/10/2008
dot icon20/10/2008
Auditor's resignation
dot icon20/10/2008
Resolutions
dot icon13/10/2008
Director appointed philip ian albon
dot icon13/10/2008
Director appointed david michael reed
dot icon13/10/2008
Appointment terminated director philip townsend
dot icon13/10/2008
Appointment terminated director michael ovens
dot icon13/10/2008
Appointment terminated director stephen greener
dot icon13/10/2008
Appointment terminated director paul barnes
dot icon22/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned;director resigned
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/12/2005
Return made up to 30/11/05; full list of members
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon15/03/2004
Registered office changed on 15/03/04 from: 6 alie street london E1 8DD
dot icon15/03/2004
Director resigned
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon04/03/2002
Director resigned
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/04/2001
Director resigned
dot icon19/12/2000
Return made up to 30/11/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
Registered office changed on 13/04/00 from: 9 alie street london E1 8DE
dot icon14/12/1999
Return made up to 30/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon09/03/1999
Secretary resigned;director resigned
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon21/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon11/12/1998
New director appointed
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Ad 29/10/97--------- £ si [email protected]
dot icon05/12/1997
Return made up to 30/11/97; full list of members
dot icon01/12/1997
Certificate of change of name
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon04/09/1997
Certificate of change of name
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Director's particulars changed
dot icon10/12/1996
Return made up to 30/11/96; change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 30/11/95; full list of members
dot icon14/06/1995
Statement of affairs
dot icon14/06/1995
Ad 22/12/94--------- £ si [email protected]
dot icon18/05/1995
Ad 22/12/94--------- £ si [email protected]=999 £ ic 2/1001
dot icon05/01/1995
New director appointed
dot icon05/01/1995
Resolutions
dot icon05/01/1995
S-div 12/12/94
dot icon05/01/1995
Accounting reference date notified as 31/12
dot icon05/01/1995
Registered office changed on 05/01/95 from: c/o grimston insurance servs 9 alie street london E1 8DE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned;director resigned;new director appointed
dot icon30/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albon, Philip Ian
Director
05/10/2008 - 27/02/2010
18
Bridgwater, Paul Charles
Director
30/12/2010 - 31/01/2011
45
WATERLOW NOMINEES LIMITED
Nominee Director
29/11/1994 - 29/11/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/11/1994 - 29/11/1994
38039
Trillo, David John
Secretary
24/02/1999 - 03/04/2006
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RKH RESOLUTIONS LIMITED

RKH RESOLUTIONS LIMITED is an(a) Dissolved company incorporated on 29/11/1994 with the registered office located at 16 Eastcheap, London EC3M 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RKH RESOLUTIONS LIMITED?

toggle

RKH RESOLUTIONS LIMITED is currently Dissolved. It was registered on 29/11/1994 and dissolved on 07/11/2016.

Where is RKH RESOLUTIONS LIMITED located?

toggle

RKH RESOLUTIONS LIMITED is registered at 16 Eastcheap, London EC3M 1BD.

What does RKH RESOLUTIONS LIMITED do?

toggle

RKH RESOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RKH RESOLUTIONS LIMITED?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved via voluntary strike-off.