Company NameRich Consultancy Limited
Company StatusDissolved
Company Number05062951
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Craig Rich
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(6 days after company formation)
Appointment Duration10 years, 7 months (closed 14 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage
Troutstream Way, Loudwater
Rickmansworth
WD3 4LB
Secretary NameSamantha Rich
NationalityBritish
StatusClosed
Appointed09 March 2004(6 days after company formation)
Appointment Duration10 years, 7 months (closed 14 October 2014)
RoleMarketing Consultant
Correspondence AddressCherry Cottage
Trout Stream Way
Rickmansworth
Herts
WD3 4LB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

2 at £1Richworld LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
5 March 2008Registered office changed on 05/03/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
5 March 2008Location of register of members (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Registered office changed on 07/03/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
7 March 2006Registered office changed on 07/03/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
11 May 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
9 May 2005Ad 02/03/04--------- £ si 2@1=2 £ ic 2/4 (1 page)
9 May 2005Ad 02/03/04--------- £ si 2@1=2 £ ic 2/4 (1 page)
1 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
1 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
23 March 2004Registered office changed on 23/03/04 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
3 March 2004Incorporation (16 pages)
3 March 2004Incorporation (16 pages)