Company NameRhythm Of A Road Rallies Limited
Company StatusDissolved
Company Number05436820
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Conrad William Birch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRandalls
Penshurst Road
Penshurst
Kent
TN11 8HZ
Secretary NameKaryn Joy Birch
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls
Penshurst Road
Penshurst
Kent
TN11 8HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(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-£45,489
Cash£248,847
Current Liabilities£419,563

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
14 March 2009Application for striking-off (1 page)
14 March 2009Application for striking-off (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Return made up to 26/04/08; no change of members (6 pages)
7 July 2008Return made up to 26/04/08; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 June 2007Return made up to 26/04/07; no change of members (6 pages)
18 June 2007Return made up to 26/04/07; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
28 July 2005Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
24 June 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
26 April 2005Incorporation (5 pages)
26 April 2005Incorporation (17 pages)