Company NameR S H Trading UK Limited
Company StatusDissolved
Company Number03791039
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Steven Harrington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address104 Thorpe Hall Avenue
Thorpe Hall
Essex
SS1 3AS
Secretary NameCaron Linzi Harrington
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address104 Thorpe Hall Avenue
Southend-On-Sea
Essex
SS1 3AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,743
Cash£134
Current Liabilities£28,329

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
9 September 2008Registered office changed on 09/09/2008 from 304 high road benfleet essex SS7 5HB (1 page)
9 September 2008Registered office changed on 09/09/2008 from 304 high road benfleet essex SS7 5HB (1 page)
22 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 July 2007Return made up to 17/06/07; full list of members (2 pages)
9 July 2007Return made up to 17/06/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 July 2006Return made up to 17/06/06; full list of members (2 pages)
31 July 2006Return made up to 17/06/06; full list of members (2 pages)
1 August 2005Return made up to 17/06/05; full list of members (2 pages)
1 August 2005Return made up to 17/06/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: suite 24821 72 new bond street london W1S 1RR (1 page)
11 July 2005Registered office changed on 11/07/05 from: suite 24821 72 new bond street london W1S 1RR (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 July 2003Return made up to 17/06/03; full list of members (6 pages)
9 July 2003Return made up to 17/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 17/06/02; full list of members (6 pages)
1 July 2002Return made up to 17/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 June 2001Registered office changed on 27/06/01 from: suite 24821 72 new bond street london W1Y 9DD (1 page)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: suite 24821 72 new bond street london W1Y 9DD (1 page)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
11 May 2001Full accounts made up to 30 June 2000 (10 pages)
11 May 2001Full accounts made up to 30 June 2000 (10 pages)
7 August 2000Return made up to 17/06/00; full list of members (6 pages)
7 August 2000Return made up to 17/06/00; full list of members (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
17 June 1999Incorporation (16 pages)
17 June 1999Incorporation (16 pages)