Company NameRhamnus Limited
Company StatusDissolved
Company Number04178016
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnna Hadwen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2008)
RoleAdministrator
Correspondence Address28 Norfolk Street
Sliema
Slm 04
Foreign
Secretary NameMcLaren Cosec Limited (Corporation)
StatusClosed
Appointed01 December 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 23 April 2008)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameRobin David Erskine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Langley On Tyne
Hexham
Northumberland
NE47 5LB
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed23 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2003)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameProcuro Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
Correspondence Address46 Vivian Avenue
London
NW4 3XP

Location

Registered Address15 Victoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
26 July 2007Registered office changed on 26/07/07 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
19 April 2007Return made up to 28/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
12 March 2005New secretary appointed (1 page)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 May 2004Return made up to 13/03/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 February 2004Director's particulars changed (1 page)
5 February 2004Registered office changed on 05/02/04 from: suite b 46 vivian avenue london NW4 3XP (1 page)
9 December 2003Director's particulars changed (1 page)
27 March 2003Return made up to 13/03/03; full list of members (6 pages)
24 January 2003Registered office changed on 24/01/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
31 July 2001New director appointed (3 pages)
18 July 2001Director resigned (2 pages)
13 March 2001Incorporation (12 pages)