RHYTHMIX
Overview
| Company Name | RHYTHMIX |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06050730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RHYTHMIX?
- Technical and vocational secondary education (85320) / Education
Where is RHYTHMIX located?
| Registered Office Address | Stanmore House 64-68 Blackburn Street M26 2JS Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RHYTHMIX?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for RHYTHMIX?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2023 | 19 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 23 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2022 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2021 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on Jul 11, 2021 | 2 pages | AD01 | ||||||||||
Removal of liquidator by court order | 21 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2020 | 18 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 5 Tremadoc Road London SW4 7NF United Kingdom to 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ on Oct 16, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5 Tremadoc Road London SW4 7NF on Oct 02, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Alistair Beddow on Oct 02, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Whitemoor Davis Secretaries Limited as a secretary on Apr 01, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mark Davyd-Whitrick as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Notice of removal of a director | 1 pages | AP01 | ||||||||||
Appointment of Mrs Lisa Gillette as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Willy Taj Mian as a director on Oct 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Charlotte Penny Deasy as a director on Jul 16, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of RHYTHMIX?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITEMOOR DAVIS SECRETARIES LIMITED | Secretary | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor United Kingdom |
| 255138260001 | ||||||||||
| BEDDOW, Alistair | Director | Tremadoc Road SW4 7NF London 5 United Kingdom | England | British | 185184700001 | |||||||||
| DEASY, Charlotte Penny | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor United Kingdom | United Kingdom | British | 255573420001 | |||||||||
| FARRELL, Pauline Mary | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor United Kingdom | United Kingdom | British | 255573410001 | |||||||||
| GILLETTE, Lisa | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor United Kingdom | England | British | 162724910001 | |||||||||
| HUMBERSTONE, Jane Candida | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor Greater London United Kingdom | England | British | 185184710001 | |||||||||
| MIAN, Willy Taj | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor United Kingdom | United Kingdom | British | 255573430001 | |||||||||
| DAVYD-WHITRICK, Mark | Secretary | Calle Pardals 08800 Vilanova I La Geltru 47 Barcelona Spain | British | 93149410004 | ||||||||||
| BIGGIN, Tony, Dr | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor Greater London United Kingdom | England | British | 118014690002 | |||||||||
| BOLTON, Peter Richard | Director | 3 Warwick Close Northlands Drive SO23 7AW Winchester Hampshire | United Kingdom | British | 126601770001 | |||||||||
| CHIVERS, Peter William | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor Greater London United Kingdom | United Kingdom | British | 118014680001 | |||||||||
| DELPEACHE, Michael Felix Ian | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor Greater London United Kingdom | England | British | 194971620001 | |||||||||
| HOULT, Robert Henry | Director | 156 Boxley Road Penenden Heath ME14 2HE Maidstone Kent | British | 110230360001 | ||||||||||
| MILLS, Jeremy Francis | Director | Smugglers Lane Furzehill BH21 4HB Wimborne The Oaks Dorset United Kingdom | England | British | 69629140003 | |||||||||
| STANDLEY, Graham Charles | Director | 30 Christopher Bushell Way Kennington TN24 9PY Ashford Kent | British | 114280830001 | ||||||||||
| TOBEN, Julie Dawn | Director | 111 Charterhouse Street EC1M 6AW London Lower Ground Floor Greater London United Kingdom | England | British | 135191720001 | |||||||||
| TRUMBLE, Philip Meredith | Director | 36 Frog Grove Lane Wood Street Village GU3 3EX Guildford Surrey | England | British | 118014670001 |
What are the latest statements on persons with significant control for RHYTHMIX?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does RHYTHMIX have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0