Company NameR.G.H.A. Ltd
Company StatusDissolved
Company Number07147807
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gita Rashmikant Amin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Burgess Nash Limited Ground Floor, Mac
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Director NameMrs Hilpa Sucheet Amin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O Simpson Burgess Nash Limited Empress Business
380 Chester Road
Manchester
M16 9EA
Director NameMr Rashmikant Nandubhai Amin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence AddressC/O Simpson Burgess Nash Limited Empress Business
380 Chester Road
Manchester
M16 9EA

Location

Registered AddressC/O Simpson Burgess Nash Limited Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Gita Rashmikant Amin
33.33%
Ordinary A
1 at £1Hilpa Sucheet Amin
33.33%
Ordinary A
1 at £1Rashmikant Nandubhai Amin
33.33%
Ordinary A

Financials

Year2014
Net Worth£10,790
Cash£12,753
Current Liabilities£2,985

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
26 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Rashmikant Nandubhai Amin on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Hilpa Sucheet Amin on 7 February 2018 (2 pages)
17 August 2017Registered office address changed from C/O Simpson Burgess Nash Limited Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 Ofp to C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Simpson Burgess Nash Limited Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 Ofp to C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 17 August 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(5 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(5 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 October 2011Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages)
28 October 2011Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)