RH CAPITAL LIMITED
Overview
| Company Name | RH CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08124790 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RH CAPITAL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is RH CAPITAL LIMITED located?
| Registered Office Address | Fifth Floor 55 King Street M2 4LQ Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RH CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JCCO 309 LIMITED | Jun 29, 2012 | Jun 29, 2012 |
What are the latest filings for RH CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Cs Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Blood as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Stuart James Gassick on Oct 10, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Dennis Arthur Johnson as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Stuart James Gassick as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed jcco 309 LIMITED\certificate issued on 09/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of RH CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 110006210003 | ||||||||||
| JOHNSON, Dennis Arthur | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom | England | British | 12299810003 | |||||||||
| LE GASSICK, Stuart James | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom | England | British | 141913790002 | |||||||||
| BLOOD, Michael James | Director | Princess Avenue Didsbury M20 6SE Manchester 9 Greater Manchester United Kingdom | United Kingdom | British | 81944720002 | |||||||||
| CS DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 133475260001 |
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