Company NameRich Investments (Eastbourne) Limited
Company StatusDissolved
Company Number04147652
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameMossplan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusClosed
Appointed27 July 2005(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMichael Graham Lockhart Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone020 79851560
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (1 page)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 January 2018Notification of Peter Charles Rich as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
26 September 2013Termination of appointment of Michael Lockhart Smith as a director (1 page)
26 September 2013Termination of appointment of Michael Lockhart Smith as a director (1 page)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Michael Graham Lockhart Smith on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
3 February 2010Director's details changed for Michael Graham Lockhart Smith on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Michael Graham Lockhart Smith on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
3 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 March 2008 (11 pages)
24 July 2008Full accounts made up to 31 March 2008 (11 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
18 October 2006Full accounts made up to 31 March 2006 (11 pages)
18 October 2006Full accounts made up to 31 March 2006 (11 pages)
7 February 2006Return made up to 25/01/06; full list of members (2 pages)
7 February 2006Return made up to 25/01/06; full list of members (2 pages)
28 September 2005Full accounts made up to 31 March 2005 (10 pages)
28 September 2005Full accounts made up to 31 March 2005 (10 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
1 March 2004Return made up to 25/01/04; full list of members (7 pages)
1 March 2004Return made up to 25/01/04; full list of members (7 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
30 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
30 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 October 2001Ad 11/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 2001Ad 11/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 60 tabernacle street london EC2A 4NB (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 60 tabernacle street london EC2A 4NB (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (4 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (4 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
10 April 2001Memorandum and Articles of Association (9 pages)
10 April 2001Memorandum and Articles of Association (9 pages)
22 March 2001Company name changed mossplan LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed mossplan LIMITED\certificate issued on 22/03/01 (2 pages)
25 January 2001Incorporation (15 pages)
25 January 2001Incorporation (15 pages)