Company NameH. Rich (Textiles) Limited
Company StatusDissolved
Company Number01365426
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHoward Adrian Richenberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 1 month (closed 27 September 2014)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address30 Albion Street
London
W2 2AX
Secretary NameMr Howard Adrian Richenberg
StatusClosed
Appointed01 January 2010(31 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 27 September 2014)
RoleCompany Director
Correspondence Address30 Albion Street
London
W2 2AX
Director NameAnn Richenberg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(13 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RoleAdministrative Executive
Country of ResidenceEngland
Correspondence Address30 Albion Street
London
W2 2AX
Secretary NameAnn Richenberg
NationalityBritish
StatusResigned
Appointed21 August 1991(13 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RoleAdministrative Executive
Country of ResidenceEngland
Correspondence Address30 Albion Street
London
W2 2AX

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

85 at 1A Rich (Holdings) LTD
85.00%
Ordinary
15 at 1Ms Ann Richenberg
15.00%
Ordinary

Financials

Year2014
Net Worth£409,625
Cash£884,417
Current Liabilities£741,217

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Notice of final account prior to dissolution (1 page)
27 June 2014Return of final meeting of creditors (1 page)
27 June 2014Notice of final account prior to dissolution (1 page)
10 October 2013Insolvency:annual report - end: 04/10/2013 (10 pages)
10 October 2013Insolvency:annual report - end: 04/10/2013 (10 pages)
19 November 2012Insolvency:annual progress report - brought down date 4TH october 2012 (10 pages)
19 November 2012Insolvency:annual progress report - brought down date 4TH october 2012 (10 pages)
27 October 2011Appointment of a liquidator (1 page)
27 October 2011Appointment of a liquidator (1 page)
27 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 27 October 2011 (2 pages)
6 June 2011Order of court to wind up (2 pages)
6 June 2011Order of court to wind up (2 pages)
30 September 2010Compulsory strike-off action has been suspended (1 page)
30 September 2010Compulsory strike-off action has been suspended (1 page)
7 July 2010Appointment of Mr Howard Adrian Richenberg as a secretary (1 page)
7 July 2010Termination of appointment of Ann Richenberg as a director (1 page)
7 July 2010Termination of appointment of Ann Richenberg as a director (1 page)
7 July 2010Appointment of Mr Howard Adrian Richenberg as a secretary (1 page)
7 July 2010Termination of appointment of Ann Richenberg as a secretary (1 page)
7 July 2010Termination of appointment of Ann Richenberg as a secretary (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2007Return made up to 21/08/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Return made up to 21/08/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2006Return made up to 21/08/06; full list of members (2 pages)
4 October 2006Return made up to 21/08/06; full list of members (2 pages)
7 October 2005Return made up to 21/08/05; full list of members (2 pages)
7 October 2005Return made up to 21/08/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2005Return made up to 21/08/04; full list of members (7 pages)
17 May 2005Return made up to 21/08/04; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
13 May 2005Registered office changed on 13/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Full accounts made up to 30 June 2002 (14 pages)
9 March 2003Full accounts made up to 30 June 2002 (14 pages)
18 October 2002Return made up to 21/08/02; full list of members (7 pages)
18 October 2002Return made up to 21/08/02; full list of members (7 pages)
5 April 2002Full accounts made up to 30 June 2001 (14 pages)
5 April 2002Full accounts made up to 30 June 2001 (14 pages)
13 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
12 September 2000Return made up to 21/08/00; full list of members (6 pages)
12 September 2000Return made up to 21/08/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 June 1999 (14 pages)
25 February 2000Full accounts made up to 30 June 1999 (14 pages)
28 October 1999Return made up to 21/08/99; full list of members (5 pages)
28 October 1999Return made up to 21/08/99; full list of members (5 pages)
1 September 1998Return made up to 21/08/98; no change of members (4 pages)
1 September 1998Return made up to 21/08/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (20 pages)
1 May 1998Full accounts made up to 30 June 1997 (20 pages)
21 October 1997Return made up to 21/08/97; no change of members (4 pages)
21 October 1997Return made up to 21/08/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (21 pages)
3 May 1997Full accounts made up to 30 June 1996 (21 pages)
26 February 1997Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
26 February 1997Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
29 November 1996Return made up to 21/08/96; full list of members (7 pages)
29 November 1996Return made up to 21/08/96; full list of members (7 pages)
15 November 1996Ad 30/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1996Ad 30/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1996Full accounts made up to 30 April 1995 (18 pages)
6 May 1996Full accounts made up to 30 April 1995 (18 pages)
8 December 1995Return made up to 21/08/95; full list of members (14 pages)
8 December 1995Return made up to 21/08/95; full list of members (14 pages)
7 July 1995Registered office changed on 07/07/95 from: 548 ley street ilford essex IG2 7DB (1 page)
7 July 1995Registered office changed on 07/07/95 from: 548 ley street ilford essex IG2 7DB (1 page)
27 April 1978Certificate of incorporation (1 page)
27 April 1978Certificate of incorporation (1 page)