Company NameRhino Court Management Company Limited
Company StatusDissolved
Company Number07543610
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jemma Kathleen McAndrew
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Jones Lang Lasalle 22 Hanover Square
London
W1S 1JA
Director NameMr Richard James Stanley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Jones Lang Lasalle 22 Hanover Square
London
W1S 1JA
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(9 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT

Location

Registered Address29 King Street
Leeds
Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2019Termination of appointment of Richard Harper as a director on 30 July 2019 (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
13 April 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (2 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
2 February 2017Accounts for a dormant company made up to 29 February 2016 (6 pages)
2 February 2017Accounts for a dormant company made up to 29 February 2016 (6 pages)
8 June 2016Annual return made up to 25 February 2016 no member list (3 pages)
8 June 2016Annual return made up to 25 February 2016 no member list (3 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
17 April 2015Annual return made up to 25 February 2015 (14 pages)
17 April 2015Annual return made up to 25 February 2015 (14 pages)
27 March 2015Registered office address changed from C/O Pricewaterhousecoopers 7 More London Riverside London SE1 2RT to C/O Jones Lang Lasalle at City Point 29 King Street Leeds Yorkshire LS1 2HL on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from C/O Pricewaterhousecoopers 7 More London Riverside London SE1 2RT to C/O Jones Lang Lasalle at City Point 29 King Street Leeds Yorkshire LS1 2HL on 27 March 2015 (2 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 25 February 2014 (14 pages)
24 March 2014Annual return made up to 25 February 2014 (14 pages)
1 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 25 February 2013 (14 pages)
11 March 2013Annual return made up to 25 February 2013 (14 pages)
15 February 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 February 2013Annual return made up to 25 February 2012 (14 pages)
15 February 2013Administrative restoration application (3 pages)
15 February 2013Administrative restoration application (3 pages)
15 February 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 February 2013Annual return made up to 25 February 2012 (14 pages)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Registered office address changed from C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom on 3 February 2012 (2 pages)
4 January 2012Termination of appointment of Richard Stanley as a director (2 pages)
4 January 2012Appointment of Anthony John Patrick Brereton as a director (3 pages)
4 January 2012Termination of appointment of Jemma Mcandrew as a director (2 pages)
4 January 2012Termination of appointment of Richard Stanley as a director (2 pages)
4 January 2012Termination of appointment of Jemma Mcandrew as a director (2 pages)
4 January 2012Appointment of Anthony John Patrick Brereton as a director (3 pages)
4 January 2012Appointment of Richard Harper as a director (3 pages)
4 January 2012Appointment of Richard Harper as a director (3 pages)
25 February 2011Incorporation (32 pages)
25 February 2011Incorporation (32 pages)