About

Registered Number: 03411130
Date of Incorporation: 29/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 23 Woodland Close, Tring, HP23 6BZ,

 

Having been setup in 1997, Rhye Internet Solutions Ltd has its registered office in Tring, it's status at Companies House is "Dissolved". The current directors of Rhye Internet Solutions Ltd are Bance, Peter St John Francis, Bance, Wendy Kay. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANCE, Peter St John Francis 11 December 2000 - 1
BANCE, Wendy Kay 29 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
AD01 - Change of registered office address 02 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 September 2011
AD04 - Change of location of company records to the registered office 21 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 02 June 2000
287 - Change in situation or address of Registered Office 20 April 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
NEWINC - New incorporation documents 29 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.