About

Registered Number: 03795952
Date of Incorporation: 25/06/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: 27 Braxted Park, Streatham Common, London, SW16 3DU

 

Rhema Telecom Ltd was registered on 25 June 1999, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors listed as Baiden, Sydney, Baiden, Janice, Fiawoo, Henry, Nettey, Clement Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIDEN, Sydney 25 June 1999 - 1
NETTEY, Clement Christopher 15 March 2003 26 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BAIDEN, Janice 25 June 1999 26 October 2009 1
FIAWOO, Henry 15 March 2003 26 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
DISS40 - Notice of striking-off action discontinued 21 February 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
DISS16(SOAS) - N/A 13 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DISS16(SOAS) - N/A 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS16(SOAS) - N/A 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
DISS40 - Notice of striking-off action discontinued 15 September 2012
DISS16(SOAS) - N/A 01 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 03 October 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 27 October 2009
AR01 - Annual Return 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 20 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 02 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 07 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 15 November 2001
DISS40 - Notice of striking-off action discontinued 30 January 2001
363s - Annual Return 24 January 2001
GAZ1 - First notification of strike-off action in London Gazette 19 December 2000
287 - Change in situation or address of Registered Office 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.