Company NameRichbell Newmedia Marketing Limited
DirectorDavid Michael Alexander Elias
Company StatusDissolved
Company Number03146082
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Previous NameNicetry Limited

Directors

Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 3 months
RoleBarrister/Director
Correspondence Address49 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address86 Masbro Road
London
W14 0LT
Director NamePhillip Daniel Atkinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1998)
RoleInvestment Director
Correspondence Address5 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameIan Ernest Watson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1997)
RoleEditor
Correspondence Address16 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
9 September 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Appointment of a voluntary liquidator (2 pages)
25 September 1998Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 1998Statement of affairs (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
27 July 1998Director resigned (1 page)
18 November 1997Director's particulars changed (1 page)
21 October 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 12 great james street london WC1N 3DR (1 page)
27 August 1997Appointment of a voluntary liquidator (1 page)
27 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 August 1997Declaration of solvency (3 pages)
21 August 1997Director resigned (1 page)
24 April 1997Auditor's resignation (1 page)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
14 July 1996Ad 07/06/96--------- £ si 672194@1 (2 pages)
27 June 1996Ad 07/06/96--------- £ si 672194@1=672194 £ ic 1/672195 (2 pages)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1996£ nc 1000/5000000 07/06/96 (1 page)
30 January 1996Registered office changed on 30/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1996Accounting reference date notified as 31/12 (1 page)
15 January 1996Incorporation (9 pages)