Company NameRich Promotions Limited
Company StatusDissolved
Company Number03852375
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichmond Agyekum
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleBusinessman
Correspondence Address6 Glenavon Road
London
E15 4DD
Secretary NameMavis Amankwah
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleIt Helpdesk-Co-Ordinator
Correspondence Address6 Glenavon Road
Stratford
London
E15 4DD
Director NameMavis Amankwah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 year, 7 months after company formation)
Appointment Duration1 year (closed 14 May 2002)
RoleIT Consultant
Correspondence Address6 Glenavon Road
Stratford
London
E15 4DD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address1st Floor
11 Lyon Road
South Wimbledon
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
11 May 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 11 lyon road london SW19 2RL (1 page)
28 March 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 December 1999Registered office changed on 23/12/99 from: 19 horatio house horatio street london E2 7SD (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (7 pages)