About

Registered Number: 04557697
Date of Incorporation: 09/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 8 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Rhino Projects Ltd was registered on 09 October 2002 and are based in Southend On Sea, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Edwards, Lady Sonia Vera, Irwin, Christopher Mark William, Dalchow, Clive Forest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Lady Sonia Vera 04 March 2004 - 1
DALCHOW, Clive Forest 21 October 2002 30 March 2004 1
Secretary Name Appointed Resigned Total Appointments
IRWIN, Christopher Mark William 16 March 2007 09 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2016
AD01 - Change of registered office address 09 April 2015
RESOLUTIONS - N/A 08 April 2015
4.20 - N/A 08 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 21 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 July 2012
SH01 - Return of Allotment of shares 22 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 26 October 2010
AAMD - Amended Accounts 13 October 2010
AA - Annual Accounts 05 October 2010
SH01 - Return of Allotment of shares 12 March 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363a - Annual Return 03 April 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
395 - Particulars of a mortgage or charge 31 August 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
AA - Annual Accounts 23 August 2004
395 - Particulars of a mortgage or charge 04 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
DISS40 - Notice of striking-off action discontinued 20 April 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
GAZ1 - First notification of strike-off action in London Gazette 06 April 2004
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2005 Fully Satisfied

N/A

Legal mortgage 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.