Company NameRichbell Investments Limited
DirectorDavid Michael Alexander Elias
Company StatusDissolved
Company Number03139184
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Previous NameReadysource Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(3 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months
RoleBarrister-Director
Correspondence Address49 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameClive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence Address93 Corringway
Ealing
London
W5 3HD
Director NameMr Peter David John Stuart-Buttle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusResigned
Appointed10 January 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed02 January 1996(2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 10 January 1996)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 10 January 1996)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 September 2002Dissolved (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
2 May 2001O/C appointment of liquidators (1 page)
21 March 2001Registered office changed on 21/03/01 from: 12 great james street london WC1N 3DR (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1998Secretary resigned;director resigned (1 page)
25 January 1998Return made up to 19/12/97; no change of members (8 pages)
13 January 1998Director resigned (1 page)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Auditor's resignation (1 page)
26 January 1997Return made up to 19/12/96; full list of members (12 pages)
13 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1996Memorandum and Articles of Association (13 pages)
24 January 1996Company name changed readysource LIMITED\certificate issued on 25/01/96 (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 1996Accounting reference date notified as 31/12 (1 page)
19 December 1995Incorporation (16 pages)