Company NameRhein Main Management Consulting Limited
Company StatusDissolved
Company Number06371638
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Narinder Riar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleIt & Wholesale Management
Country of ResidenceEngland
Correspondence Address12 Everside Drive
Cheetwood
Manchester
Lancashire
M8 8ES
Secretary NameUpneet Kaur
NationalityIndian
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleHousewife
Correspondence Address12 Everside Drive
Cheetwood
Manchester
Lancashire
M8 8ES
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address12 Everside Drive
Manchester
M8 8ES
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Registered office address changed from 40 Princess Street Manchester M1 6DE England on 11 October 2012 (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Registered office address changed from 40 Princess Street Manchester M1 6DE England on 11 October 2012 (1 page)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(4 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(4 pages)
28 March 2012Registered office address changed from 12 Everside Drive Cheetwood Manchester M8 8EF on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 12 Everside Drive Cheetwood Manchester M8 8EF on 28 March 2012 (1 page)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Narinder Riar on 1 May 2010 (2 pages)
26 November 2010Director's details changed for Narinder Riar on 1 May 2010 (2 pages)
26 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Narinder Riar on 1 May 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
28 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
28 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
28 September 2009Accounts made up to 31 March 2009 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 October 2008Accounts made up to 30 September 2008 (2 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
14 September 2007Incorporation (9 pages)
14 September 2007Incorporation (9 pages)