Company NameRibhus Investments Limited
Company StatusDissolved
Company Number07255640
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Directors

Director NameMr Marsad Pojhid
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2011(1 year after company formation)
Appointment Duration6 months, 4 weeks (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bayside
Fleetwood
FY7 6FZ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Nauman Ommata
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed25 June 2010(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Essex Road
London
E12 6RF
Director NameMr Jubdilar Bukhir
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Lathwell Court Reginald Street
Luton
LU2 7QZ
Director NameMr Sampat Sampat Noman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sturt Court
Guildford
GU4 7HF

Location

Registered Address201 The Broadway
Southend-On-Sea
SS1 3JS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2011Registered office address changed from 10 Walnut Road Torquay TQ2 6HS United Kingdom on 9 July 2011 (1 page)
9 July 2011Registered office address changed from 10 Walnut Road Torquay TQ2 6HS United Kingdom on 9 July 2011 (1 page)
9 July 2011Registered office address changed from 10 Walnut Road Torquay TQ2 6HS United Kingdom on 9 July 2011 (1 page)
13 June 2011Termination of appointment of Sampat Sampat Noman as a director (1 page)
13 June 2011Appointment of Mr Marsad Pojhid as a director (2 pages)
13 June 2011Appointment of Mr Marsad Pojhid as a director (2 pages)
13 June 2011Registered office address changed from 120 Quinton Road Birmingham B17 0QA United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 120 Quinton Road Birmingham B17 0QA United Kingdom on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Sampat Sampat Noman as a director (1 page)
12 May 2011Registered office address changed from 40 the Oaks Swanley BR8 7YR United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 40 the Oaks Swanley BR8 7YR United Kingdom on 12 May 2011 (1 page)
21 April 2011Appointment of Mr Sampat Sampat Noman as a director (2 pages)
21 April 2011Termination of appointment of Jubdilar Bukhir as a director (1 page)
21 April 2011Registered office address changed from 22 Grovelands Bradford BD2 4HQ England on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Jubdilar Bukhir as a director (1 page)
21 April 2011Appointment of Mr Sampat Sampat Noman as a director (2 pages)
21 April 2011Registered office address changed from 22 Grovelands Bradford BD2 4HQ England on 21 April 2011 (1 page)
11 January 2011Appointment of Mr Jubdilar Bukhir as a director (2 pages)
11 January 2011Appointment of Mr Jubdilar Bukhir as a director (2 pages)
10 January 2011Registered office address changed from 3 North View Road Bradford BD4 6NS England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 3 North View Road Bradford BD4 6NS England on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Nauman Ommata as a director (1 page)
10 January 2011Termination of appointment of Nauman Ommata as a director (1 page)
6 January 2011Registered office address changed from 1 Essex Road London E12 6RF England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 1 Essex Road London E12 6RF England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 1 Essex Road London E12 6RF England on 6 January 2011 (1 page)
25 June 2010Appointment of Mr Nauman Ommata as a director (2 pages)
25 June 2010Appointment of Mr Nauman Ommata as a director (2 pages)
25 June 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 25 June 2010 (1 page)
25 June 2010Termination of appointment of Michael Clifford as a director (1 page)
25 June 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 25 June 2010 (1 page)
25 June 2010Termination of appointment of Michael Clifford as a director (1 page)
17 May 2010Incorporation
Statement of capital on 2010-05-17
  • GBP 1
(21 pages)
17 May 2010Incorporation
Statement of capital on 2010-05-17
  • GBP 1
(21 pages)