Company NameRITA Konig Limited
Company StatusDissolved
Company Number04711549
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHenrietta De Chappuis Konig
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 46 Bassett Road
London
W10 6JL
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed02 June 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2007)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameMr Robert Desmond Palmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceNorthern Ireland
Correspondence Address31 Kilmaine Road
Bangor
County Down
BT19 6DT
Northern Ireland
Secretary NameGrace Hudson Evans
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLyneham Rise House
Kingham
Oxfordshire
OX7 6UN
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Company Shop
79 Chichester Street
Belfast
County Antrim
BT1 4JR
Northern Ireland

Location

Registered AddressFlat 4
46 Bassett Road
London
W10 6JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Return made up to 26/03/05; full list of members (6 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
14 June 2004Return made up to 26/03/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
26 March 2003Incorporation (17 pages)