Company NameRGGH Property Management Ltd
Company StatusDissolved
Company Number08383425
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Carl Edward Davis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceFrance
Correspondence AddressBrookside ,Harlow Rd , Roydon Harlow Road
Roydon
Harlow
Essex
CM19 5HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Steven John Allen Shaddick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG

Location

Registered AddressBrookside ,Harlow Rd , Roydon Harlow Road
Roydon
Harlow
Essex
CM19 5HF
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon

Shareholders

1 at £1Carl Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£789
Cash£787

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Registered office address changed from Solar House 1-9 Romford Road London E15 4RG to C/O Carl Davis Brookside ,Harlow Rd , Roydon Harlow Road Roydon Harlow Essex CM19 5HF on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Solar House 1-9 Romford Road London E15 4RG to C/O Carl Davis Brookside ,Harlow Rd , Roydon Harlow Road Roydon Harlow Essex CM19 5HF on 30 April 2015 (1 page)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
10 March 2015Termination of appointment of Steven John Allen Shaddick as a director on 10 February 2015 (1 page)
10 March 2015Termination of appointment of Steven John Allen Shaddick as a director on 10 February 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 March 2014Appointment of Mr Steven John Allen Shaddick as a director (2 pages)
24 March 2014Appointment of Mr Steven John Allen Shaddick as a director (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
6 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
1 February 2013Appointment of Mr Carl Davis as a director (2 pages)
1 February 2013Appointment of Mr Carl Davis as a director (2 pages)
31 January 2013Incorporation (36 pages)
31 January 2013Incorporation (36 pages)