RST GH LIMITED
Overview
Company Name | RST GH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08313751 |
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 RST GH LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is RST GH LIMITED located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RST GH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for RST GH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Melanie Jayne Omirou on Oct 05, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Mirko Skok on Oct 05, 2015 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2014 to Sep 29, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 24-25 Edison Road London N8 8AE | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Melanie Jayne Omirou on Apr 16, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on Nov 07, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Mirko Skok as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Malgorzata Wozniczka as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Who are the officers of RST GH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SKOK, John Mirko | Secretary | Frederick Place N8 8AF London 1 England | 188612750001 | |||||||
OMIROU, Melanie Jayne | Director | Frederick Place N8 8AF London 1 England | United Kingdom | British | Director | 187327150001 | ||||
WOZNICZKA, Malgorzata | Secretary | Edison Road Edison Road N8 8AE London 24-25 England | 175595700001 | |||||||
CONWAY, Stephen Stuart Solomon | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | United Arab Emirates | British | Director | 197472860001 |
Who are the persons with significant control of RST GH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rst 1 South West Group Limited | Apr 06, 2016 | 4 Borough High Street SE1 9QR London Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliard Holdings Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton 3rd Floor Sterling House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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