Company NameRyokhan Hotel Ltd
Company StatusDissolved
Company Number07914500
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameRexcross Consulting Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jhangir Khan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

33 at £1Allah Dad
33.33%
Ordinary
33 at £1Jhangir Khan
33.33%
Ordinary
33 at £1Shazhaya Selim
33.33%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (2 pages)
17 April 2015Application to strike the company off the register (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
(3 pages)
26 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
(3 pages)
30 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
1 May 2013Appointment of Jhangir Khan as a director (3 pages)
1 May 2013Registered office address changed from 358 Westgate Road Newcastle upon Tyne United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 358 Westgate Road Newcastle upon Tyne United Kingdom on 1 May 2013 (2 pages)
1 May 2013Appointment of Jhangir Khan as a director (3 pages)
1 May 2013Registered office address changed from 358 Westgate Road Newcastle upon Tyne United Kingdom on 1 May 2013 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Company name changed rexcross consulting LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed rexcross consulting LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 August 2012 (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)