Company NameRich Sensations Limited
Company StatusDissolved
Company Number04665292
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNatalie Rich
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Prince Regent Mews
London
NW1 3EW
Secretary NameVivienne Rich
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleWriter
Correspondence AddressEaston Ride Old Priory
Tile Kiln Lane
Harefield
Middlesex
UB9 6LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,958
Current Liabilities£57,616

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 February 2010Director's details changed for Natalie Rich on 1 December 2009 (2 pages)
20 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 1
(4 pages)
20 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 1
(4 pages)
20 February 2010Director's details changed for Natalie Rich on 1 December 2009 (2 pages)
20 February 2010Director's details changed for Natalie Rich on 1 December 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 13/02/09; full list of members (3 pages)
1 April 2009Return made up to 13/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 February 2008Return made up to 13/02/08; full list of members (3 pages)
27 February 2008Return made up to 13/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 February 2007Return made up to 13/02/07; full list of members (2 pages)
19 February 2007Return made up to 13/02/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(2 pages)
21 March 2005Return made up to 13/02/05; full list of members (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 104 bell street london NW1 6TL (1 page)
16 March 2005Registered office changed on 16/03/05 from: 104 bell street london NW1 6TL (1 page)
23 June 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
23 June 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
1 April 2004Registered office changed on 01/04/04 from: east farm house, affpuddle dorchester dorset DT2 7HH (1 page)
1 April 2004Registered office changed on 01/04/04 from: east farm house, affpuddle dorchester dorset DT2 7HH (1 page)
18 March 2004Return made up to 13/02/04; full list of members (6 pages)
18 March 2004Return made up to 13/02/04; full list of members (6 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
13 February 2003Incorporation (18 pages)
13 February 2003Incorporation (18 pages)