London
W2 2AX
Secretary Name | Mr Howard Adrian Richenberg |
---|---|
Status | Closed |
Appointed | 01 January 2010(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 September 2014) |
Role | Company Director |
Correspondence Address | 30 Albion Street London W2 2AX |
Director Name | Ann Richenberg |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Administrative Executive |
Country of Residence | England |
Correspondence Address | 30 Albion Street London W2 2AX |
Secretary Name | Ann Richenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Administrative Executive |
Country of Residence | England |
Correspondence Address | 30 Albion Street London W2 2AX |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
85 at 1 | A Rich (Holdings) LTD 85.00% Ordinary |
---|---|
15 at 1 | Ms Ann Richenberg 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,625 |
Cash | £884,417 |
Current Liabilities | £741,217 |
Latest Accounts | 30 June 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Notice of final account prior to dissolution (1 page) |
27 June 2014 | Return of final meeting of creditors (1 page) |
10 October 2013 | Insolvency:annual report - end: 04/10/2013 (10 pages) |
19 November 2012 | Insolvency:annual progress report - brought down date 4TH october 2012 (10 pages) |
27 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 27 October 2011 (2 pages) |
27 October 2011 | Appointment of a liquidator (1 page) |
6 June 2011 | Order of court to wind up (2 pages) |
30 September 2010 | Compulsory strike-off action has been suspended (1 page) |
7 July 2010 | Termination of appointment of Ann Richenberg as a director (1 page) |
7 July 2010 | Appointment of Mr Howard Adrian Richenberg as a secretary (1 page) |
7 July 2010 | Termination of appointment of Ann Richenberg as a secretary (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
7 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 May 2005 | Return made up to 21/08/04; full list of members (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members
|
9 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
18 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
13 September 2001 | Return made up to 21/08/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
12 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
28 October 1999 | Return made up to 21/08/99; full list of members (5 pages) |
1 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
21 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (21 pages) |
26 February 1997 | Accounting reference date extended from 30/04/96 to 30/06/96 (1 page) |
29 November 1996 | Return made up to 21/08/96; full list of members (7 pages) |
15 November 1996 | Ad 30/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1996 | Full accounts made up to 30 April 1995 (18 pages) |
8 December 1995 | Return made up to 21/08/95; full list of members (14 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 548 ley street ilford essex IG2 7DB (1 page) |
27 April 1978 | Certificate of incorporation (1 page) |