About

Registered Number: 07565754
Date of Incorporation: 16/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 1 month ago)
Registered Address: Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

 

Having been setup in 2011, Rjh (Margate) Two Ltd have registered office in Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There is one director listed as Cfd Secretaries Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CFD SECRETARIES LIMITED 16 March 2011 10 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 08 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
MR04 - N/A 06 April 2016
MR04 - N/A 06 April 2016
TM02 - Termination of appointment of secretary 29 February 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 03 July 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AR01 - Annual Return 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 03 May 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 04 April 2011
AP04 - Appointment of corporate secretary 04 April 2011
TM01 - Termination of appointment of director 17 March 2011
NEWINC - New incorporation documents 16 March 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Legal charge 04 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.