RU5H Corporation Ltd
Private Limited Company
RU5H Corporation Ltd
Unit 4, Suite 2 Wynyard Avenue
Billingham
TS22 5FG
Company Name | RU5H Corporation Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 10966048 |
---|
Incorporation Date | 15 September 2017 |
---|
Dissolution Date | 19 February 2019 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of New Cars and Light Motor Vehicles |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 September |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Unit 4, Suite 2 Wynyard Avenue Billingham TS22 5FG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stockton North |
---|
Region | North East |
---|
County | County Durham |
---|
Built Up Area | Wynyard Park |
---|
Parish | Grindon |
---|
Accounts Year End | 30 September |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5010) | Sale of motor vehicles |
---|
SIC 2007 (45111) | Sale of new cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45112) | Sale of used cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45190) | Sale of other motor vehicles |
---|
19 February 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 December 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 March 2018 | Change of details for Mr Stefan Rush as a person with significant control on 16 March 2018 | 2 pages |
---|
26 March 2018 | Notification of Joah Gill as a person with significant control on 16 March 2018 | 2 pages |
---|
26 March 2018 | Notification of Adam Straker as a person with significant control on 16 March 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—