Company NameRehobothpharm Limited
Company StatusDissolved
Company Number05397928
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameEmmanuel Ohia
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address84 Crossley Street
Gorton
Manchester
Lancashire
M18 8BA
Director NameMrs Udeme Ohia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(5 years after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address84 Crossley Street
Manchester
Lancashire
M18 8BA
Director NameMrs Udeme Ohia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address84 Crossley Street
Gorton
Manchester
Lancashire
M18 8BA

Location

Registered Address84 Crossley Street
Manchester
Lancashire
M18 8BA
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
2 June 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(3 pages)
2 June 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
17 April 2010Termination of appointment of Udeme Ohia as a director (1 page)
17 April 2010Termination of appointment of Udeme Ohia as a director (1 page)
17 April 2010Appointment of Mrs Udeme Ohia as a director (2 pages)
17 April 2010Appointment of Mrs Udeme Ohia as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 18/03/09; full list of members (3 pages)
14 May 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Return made up to 18/03/08; full list of members (3 pages)
26 March 2009Return made up to 18/03/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
6 February 2008Registered office changed on 06/02/08 from: 84 crossley street gorton manchester M18 8BA (1 page)
6 February 2008Registered office changed on 06/02/08 from: 84 crossley street gorton manchester M18 8BA (1 page)
6 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
20 March 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 18/03/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
18 March 2005Incorporation (14 pages)
18 March 2005Incorporation (14 pages)