RHODIA INDUSTRIAL SPECIALTIES LIMITED

1st Floor 46 Clarendon Road, Watford, WD17 1JJ, Herts
StatusDISSOLVED
Company No.03611065
CategoryPrivate Limited Company
Incorporated06 Aug 1998
Age25 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution27 Sep 2011
Years12 years, 7 months, 11 days

SUMMARY

RHODIA INDUSTRIAL SPECIALTIES LIMITED is an dissolved private limited company with number 03611065. It was incorporated 25 years, 9 months, 2 days ago, on 06 August 1998 and it was dissolved 12 years, 7 months, 11 days ago, on 27 September 2011. The company address is 1st Floor 46 Clarendon Road, Watford, WD17 1JJ, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company with old address

Date: 23 Feb 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF United Kingdom

Documents

View document PDF

Resolution

Date: 16 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: Oak House Reeds Crescent Watford Hertfordshire WD24 4QP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Murphy

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hampson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Hampson

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Tyler

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Auditors resignation company

Date: 02 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen hampson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 11/04/02 from: oak house reeds crescent watford hertfordshire WD1 1QH

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/03/00

Documents

View document PDF

Statement of affairs

Date: 09 Dec 1999

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Capital

Type: 88(2)P

Description: Ad 05/10/99--------- £ si 19876000@1=19876000 £ ic 2/19876002

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Capital

Type: 123

Description: £ nc 50000/25000000 01/10/99

Documents

View document PDF

Resolution

Date: 29 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sisysphus 012 LIMITED\certificate issued on 25/01/99

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 31/12/98

Documents

View document PDF

Resolution

Date: 24 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGM LONDON LTD

FIRST FLOOR 459 FINCHLEY ROAD, HAMPSTEAD,LONDON,NW3 6HN

Number:11355371
Status:ACTIVE
Category:Private Limited Company

BUSINESSFRUIT LTD

6 CHARLECOTE MEWS,WINCHESTER,SO23 8SR

Number:11626645
Status:ACTIVE
Category:Private Limited Company

CRAFTY ARTY LIMITED

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:03944542
Status:ACTIVE
Category:Private Limited Company

JADE SOFTWARE CORPORATION UK LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:02714059
Status:ACTIVE
Category:Private Limited Company

SHROFF LTD

2ND FLOOR,164,LONDON,E1 6RU

Number:11163017
Status:ACTIVE
Category:Private Limited Company

TAMOR LTD

163 ALEXANDRA ROAD,GATESHEAD,NE8 4EQ

Number:07760038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source