Company NameRhythmica Limited
Company StatusDissolved
Company Number04036889
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Stephen Smith
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Director NameFrancesca D'Arcangeli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address24a Maclise Road
London
W14 0PR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
South Yorkshire
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 July 2004Return made up to 19/07/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 July 2003Return made up to 19/07/03; full list of members (6 pages)
5 June 2003Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 May 2002Director resigned (1 page)
11 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
23 July 2001Return made up to 19/07/01; full list of members (6 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)