Company NameRictra Management Consultancy Limited
Company StatusDissolved
Company Number03609953
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArthur Jacob
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address23 Edifli Bellavista
Soldeu
Andorra
Secretary NameJill Jacob
NationalityBritish
StatusClosed
Appointed16 June 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address23 Edifili Bellavista
Soldeu
Andorra
Director NameMrs Tracey Helen Jacob
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 15 May 2001)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRavenhall Farm
Lulsley
Worcester
Worcestershire
WR6 5QW
Director NameMr Richard Ernest John Jacob
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressEdifici Bella Vista 23-7
Soldeu
Andorra
Secretary NameTracey Helen Jacob
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RolePersonal Assistant
Correspondence AddressRavenhall Farm Lulsley
Knightwick
Worcester
WR6 5QW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address4a College House
New College Parade Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 February

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2000Registered office changed on 08/02/00 from: ravenhall farm lulsley knightwick worcester WR6 5QN (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Return made up to 05/08/99; full list of members (6 pages)
9 September 1999Accounting reference date extended from 31/08/99 to 04/02/00 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: lawford house berrister place raunds northamptonshire NN9 6JN (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
5 August 1998Incorporation (13 pages)