Warning: file_put_contents(c/b904bff689f179dd1c98f3ff6534d2eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rashot Ltd, WD6 1QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RASHOT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ

Secretary15 March 2004Active
1 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ

Director15 March 2004Active
1 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ

Director15 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 February 2004Active
88 Linwood Close, Camberwell, London, SE5 8UX

Director01 November 2006Active
88 Linwood Close, Camberwell, London, SE5 8UX

Director01 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-16Gazette

Gazette dissolved liquidation.

Download
2021-03-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Accounts

Accounts amended with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.