Company NameRineu Limited
Company StatusDissolved
Company Number06090164
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Nishant Agarwal
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sycamore Court
85 Heaton Moor Road Heaton Moor
Stockport
Cheshire
SK4 4FX
Secretary NameVinita Agarwal
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Green Pastures
Heaton Mersey
Stockport
SK4 3RB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Agarwal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,633
Cash£122
Current Liabilities£39,039

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (2 pages)
22 February 2015Application to strike the company off the register (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 July 2014Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 11 July 2014 (1 page)
14 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Director's details changed for Nishant Agarwal on 9 February 2013 (2 pages)
14 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Director's details changed for Nishant Agarwal on 9 February 2013 (2 pages)
14 May 2014Director's details changed for Nishant Agarwal on 9 February 2013 (2 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Nishant Agarwal on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Nishant Agarwal on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Nishant Agarwal on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
13 February 2009Location of debenture register (1 page)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 May 2008Return made up to 08/02/08; full list of members (3 pages)
9 May 2008Return made up to 08/02/08; full list of members (3 pages)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from woodhead house, 44-46 market street, hyde cheshire SK14 1AH (1 page)
8 May 2008Registered office changed on 08/05/2008 from woodhead house, 44-46 market street, hyde cheshire SK14 1AH (1 page)
28 February 2007Ad 08/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Ad 08/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (21 pages)
8 February 2007Incorporation (21 pages)