About

Registered Number: 04623622
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 161/163 Pantbach Road, Rhiwbina, Cardiff, CF14 1TZ

 

Rhiwbina Mini Market Ltd was registered on 23 December 2002 with its registered office in Cardiff, it's status is listed as "Dissolved". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vilas Vinod 23 December 2002 - 1
PATEL, Vinodkumar Chhotabhai 23 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 02 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 03 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 12 December 2006
AA - Annual Accounts 04 December 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 December 2004
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.