About

Registered Number: 06653882
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2018 (5 years and 10 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Founded in 2008, Rhoco Ltd are based in London, it has a status of "Dissolved". We don't know the number of employees at Rhoco Ltd. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUR COMPANY SECRETARY LTD 23 July 2008 01 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2018
LIQ14 - N/A 23 March 2018
LIQ03 - N/A 23 January 2018
4.68 - Liquidator's statement of receipts and payments 19 January 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2016
4.68 - Liquidator's statement of receipts and payments 10 December 2014
AD01 - Change of registered office address 25 November 2013
RESOLUTIONS - N/A 21 November 2013
4.20 - N/A 21 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 22 July 2011
AR01 - Annual Return 22 July 2011
CERTNM - Change of name certificate 19 July 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 13 April 2010
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
CERTNM - Change of name certificate 18 August 2008
225 - Change of Accounting Reference Date 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.