Background WavePink WaveYellow Wave

SEVCO 5060 LIMITED (07541847)

SEVCO 5060 LIMITED (07541847) is a dissolved UK company. incorporated on 24 February 2011. with registered office in Cardiff. SEVCO 5060 LIMITED has been registered for 15 years. Current directors include LOYD, Samuel George Alan.

Company Number
07541847
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
24 February 2011
Age
15 years
Address
14-18 City Road, Cardiff, CF24 3DL
Directors
LOYD, Samuel George Alan

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVCO 5060 LIMITED

SEVCO 5060 LIMITED is an dissolved company incorporated on 24 February 2011 with the registered office located in Cardiff. SEVCO 5060 LIMITED was registered 15 years ago.

Status

dissolved

Active since 15 years ago

Company No

07541847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

RHINO COURT MANAGEMENT COMPANY LIMITED
From: 24 February 2011To: 25 February 2011
Contact
Address

14-18 City Road Cardiff, CF24 3DL,

Previous Addresses

C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom
From: 24 February 2011To: 1 March 2011
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOYD, Samuel George Alan

Active
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 24 Feb 2011

MCANDREW, Jemma Kathleen

Resigned
22 Hanover Square, LondonW1S 1JA
Born May 1970
Director
Appointed 24 Feb 2011
Resigned 24 Feb 2011

STANLEY, Richard James

Resigned
22 Hanover Square, LondonW1S 1JA
Born August 1965
Director
Appointed 24 Feb 2011
Resigned 24 Feb 2011
Fundings
Financials
Latest Activities

Filing History

9

Gazette Dissolved Voluntary
18 October 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 July 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 June 2011
DS01DS01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Resolution
25 February 2011
RESOLUTIONSResolutions
Incorporation Company
24 February 2011
NEWINCIncorporation