Rhossili Ltd LONDON


Rhossili Ltd was dissolved on 2022-04-25. Rhossili was a private limited company that was situated at 2Nd Floor Regis House, 45 King William Street, London, EC4R 9AN. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2017-11-17) was run by 4 directors.
Director Peter M. who was appointed on 17 November 2017.
Director Tina M. who was appointed on 17 November 2017.
Director Carol M. who was appointed on 17 November 2017.

The company was officially categorised as "development of building projects" (41100). The last confirmation statement was sent on 2020-11-16 and last time the statutory accounts were sent was on 30 November 2019.

Rhossili Ltd Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11069693
Date of Incorporation Fri, 17th Nov 2017
Date of Dissolution Mon, 25th Apr 2022
Industry Development of building projects
End of financial Year 13th January
Company age 5 years old
Account next due date Wed, 13th Oct 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Tue, 30th Nov 2021
Last confirmation statement dated Mon, 16th Nov 2020

Company staff

Peter M.

Position: Director

Appointed: 17 November 2017

Tina M.

Position: Director

Appointed: 17 November 2017

Carol M.

Position: Director

Appointed: 17 November 2017

Toby P.

Position: Director

Appointed: 17 November 2017

Colin S.

Position: Director

Appointed: 10 July 2019

Resigned: 06 January 2021

Andrew M.

Position: Director

Appointed: 10 July 2019

Resigned: 06 January 2021

David M.

Position: Director

Appointed: 05 July 2019

Resigned: 06 January 2021

Marianne M.

Position: Director

Appointed: 05 July 2019

Resigned: 06 January 2021

Christopher M.

Position: Director

Appointed: 05 July 2019

Resigned: 06 January 2021

Keith G.

Position: Director

Appointed: 05 July 2019

Resigned: 07 January 2021

Karina M.

Position: Director

Appointed: 05 July 2019

Resigned: 06 January 2021

People with significant control

Peter M.

Notified on 17 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand18 45079 291
Current Assets1 900 3842 380 320
Debtors1 0342 618
Net Assets Liabilities464 187611 502
Other Debtors77 6662 618
Total Inventories1 880 9002 298 411
Other
Average Number Employees During Period47
Creditors1 200 0001 559 250
Net Current Assets Liabilities1 664 1872 170 752
Other Creditors1 200 0001 559 250
Other Taxation Social Security Payable 1 671
Trade Debtors Trade Receivables600 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's details were changed
filed on: 17th, December 2021
Free Download (2 pages)

Company search