This company is commonly known as Rashot Ltd. The company was founded 20 years ago and was given the registration number 05035850. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | RASHOT LTD |
---|---|---|
Company Number | : | 05035850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ | Secretary | 15 March 2004 | Active |
1 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ | Director | 15 March 2004 | Active |
1 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ | Director | 15 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 February 2004 | Active |
88 Linwood Close, Camberwell, London, SE5 8UX | Director | 01 November 2006 | Active |
88 Linwood Close, Camberwell, London, SE5 8UX | Director | 01 November 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 February 2004 | Active |
Dr Rueben Obaro | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Dr Anuoluwapo Eyitayo Obaro | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Olaoluwanlianje Touluwae Obaro | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mrs Ayodele Olubunmi Obaro | ||
Notified on | : | 05 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.