RSHTL LIMITED

Register to unlock more data on OkredoRegister

RSHTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951427

Incorporation date

19/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O Resolve Partners Llp, One America Square, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon23/02/2015
Final Gazette dissolved following liquidation
dot icon26/11/2014
Administrator's progress report to 2014-11-13
dot icon23/11/2014
Notice of move from Administration to Dissolution on 2014-11-14
dot icon16/07/2014
Administrator's progress report to 2014-06-09
dot icon09/02/2014
Result of meeting of creditors
dot icon16/01/2014
Certificate of change of name
dot icon16/01/2014
Change of name notice
dot icon16/01/2014
Statement of administrator's proposal
dot icon06/01/2014
Statement of affairs with form 2.14B
dot icon17/12/2013
Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 2013-12-18
dot icon15/12/2013
Appointment of an administrator
dot icon25/09/2013
Registration of charge 039514270006, created on 2013-09-25
dot icon12/09/2013
Satisfaction of charge 5 in full
dot icon12/09/2013
Satisfaction of charge 3 in full
dot icon11/04/2013
Full accounts made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2012
Full accounts made up to 2011-08-31
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Philip Reginald Devaney Jeffery Morrish as a director on 2011-11-18
dot icon07/08/2011
Miscellaneous
dot icon10/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/03/2011
Appointment of Mr Philip Morrish as a director
dot icon16/03/2011
Termination of appointment of Robert Tyson as a director
dot icon03/03/2011
Full accounts made up to 2010-08-31
dot icon12/01/2011
Appointment of Mr Russell James Darvill as a director
dot icon28/11/2010
Miscellaneous
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/09/2010
Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 2010-09-06
dot icon28/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for Robert Tyson on 2010-03-19
dot icon27/04/2010
Director's details changed for Mr Thomas John Zacchaeus Winnifrith on 2010-03-19
dot icon12/04/2010
Termination of appointment of Thomas Winnifrith as a director
dot icon16/02/2010
Termination of appointment of David Oakley as a director
dot icon11/02/2010
Full accounts made up to 2009-08-31
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon04/03/2009
-
dot icon18/12/2008
Director appointed mr david john philip oakley
dot icon07/07/2008
Return made up to 20/03/08; full list of members
dot icon23/06/2008
Auditor's resignation
dot icon04/06/2008
Appointment terminated secretary paul lavender
dot icon03/06/2008
Secretary appointed russell darvill
dot icon01/06/2008
-
dot icon13/05/2008
Appointment terminated director neil sharma-burford
dot icon23/01/2008
New director appointed
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon28/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/06/2007
Return made up to 20/03/07; full list of members
dot icon01/05/2007
Director resigned
dot icon09/12/2006
Registered office changed on 10/12/06 from: 2ND floor 5-11 worship street london EC2A 2BH
dot icon21/11/2006
Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ
dot icon18/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon18/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 20/03/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-08-31
dot icon09/05/2005
Return made up to 20/03/05; full list of members
dot icon25/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Registered office changed on 03/03/05 from: 49 rivington street london EC2A 3QB
dot icon02/03/2005
New director appointed
dot icon22/02/2005
Registered office changed on 23/02/05 from: 9 chapel place rivington street london EC2A 3DQ
dot icon13/02/2005
Full accounts made up to 2004-08-31
dot icon31/01/2005
Registered office changed on 01/02/05 from: 49 rivington street london EC2A 3QB
dot icon03/12/2004
Particulars of mortgage/charge
dot icon14/04/2004
Full accounts made up to 2003-08-31
dot icon04/04/2004
Return made up to 20/03/04; full list of members
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon25/04/2003
Return made up to 20/03/03; full list of members
dot icon23/03/2003
Full accounts made up to 2002-08-31
dot icon23/07/2002
Registered office changed on 24/07/02 from: 78 wimpole street london W1G 9RX
dot icon22/07/2002
Director resigned
dot icon21/04/2002
Return made up to 20/03/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-08-31
dot icon10/04/2001
Return made up to 20/03/01; full list of members
dot icon13/02/2001
Memorandum and Articles of Association
dot icon08/02/2001
Registered office changed on 09/02/01 from: 3RD floor 2-5 stedham place london WC1A 1HU
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon07/02/2001
Ad 07/01/01--------- £ si [email protected]=77 £ ic 180/257
dot icon21/01/2001
S-div 18/01/01
dot icon17/01/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon01/05/2000
Ad 17/04/00--------- £ si 178@1=178 £ ic 2/180
dot icon24/04/2000
New director appointed
dot icon13/04/2000
Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon05/04/2000
Certificate of change of name
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darvill, Russell
Director
01/09/2010 - Present
13
Tyson, Robert
Director
31/12/2007 - 04/11/2010
3
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/03/2000 - 28/03/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/03/2000 - 28/03/2000
10915
Bloch, Andrew Charles Danby
Director
28/03/2000 - 18/03/2007
34

Persons with Significant Control

0

No PSC data available.

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 RSHTL LIMITED

RSHTL LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at C/O Resolve Partners Llp, One America Square, London EC3N 2LB. 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 RSHTL LIMITED?

toggle

RSHTL LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 23/02/2015.

Where is RSHTL LIMITED located?

toggle

RSHTL LIMITED is registered at C/O Resolve Partners Llp, One America Square, London EC3N 2LB.

What does RSHTL LIMITED do?

toggle

RSHTL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for RSHTL LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved following liquidation.