Company NameRhythm Of A Road Rallies Ltd.
Company StatusDissolved
Company Number03917222
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameConrad William Birch
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleProperty Development
Correspondence AddressStar House
Fordcombe Road, Penshurst
Tonbridge
Kent
TN11 8DL
Director NameRichard Michael Sanders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 View Close
Biggin Hill
Westerham
Kent
TN16 3XE
Secretary NameConrad William Birch
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleProperty Development
Correspondence AddressStar House
Fordcombe Road, Penshurst
Tonbridge
Kent
TN11 8DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£2,759
Cash£2,670
Current Liabilities£7,097

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
21 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 April 2000Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page)
1 February 2000Incorporation (17 pages)
1 February 2000Secretary resigned (1 page)