Company NameUK Rich Limited
Company StatusDissolved
Company Number07344653
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameAnteli Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Richard Anthony Symonds
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Business Park Granville Road
London
NW2 2AZ
Director NameMr Daniel Shamoon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Old Marylebone Road
London
NW1 5QT
Secretary NameSzu Chin Yang
StatusResigned
Appointed11 August 2011(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2012)
RoleCompany Director
Correspondence AddressOffice 110 Spitfire Studios
Collier Street
London
N1 9BE

Location

Registered AddressHawthorne Business Park
Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Director's details changed for Mr. Richard Anthony Symonds on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Office 110 Spitfire Studios Collier Street London N1 9BE England on 11 February 2013 (1 page)
11 February 2013Director's details changed for Mr. Richard Anthony Symonds on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Office 110 Spitfire Studios Collier Street London N1 9BE England on 11 February 2013 (1 page)
21 August 2012Termination of appointment of Szu Yang as a secretary (1 page)
21 August 2012Termination of appointment of Szu Chin Yang as a secretary on 1 July 2012 (1 page)
21 August 2012Director's details changed for Mr. Richard Anthony Symonds on 1 July 2012 (2 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
21 August 2012Director's details changed for Mr. Richard Anthony Symonds on 1 July 2012 (2 pages)
21 August 2012Director's details changed for Mr. Richard Anthony Symonds on 1 July 2012 (2 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
16 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 January 2012Resolutions
  • RES13 ‐ Company business 16/12/2011
(1 page)
16 January 2012Resolutions
  • RES13 ‐ Company business 16/12/2011
(1 page)
16 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
31 October 2011Appointment of Szu Chin Yang as a secretary (1 page)
31 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
31 October 2011Appointment of Szu Chin Yang as a secretary on 11 August 2011 (1 page)
20 October 2011Company name changed anteli LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
(2 pages)
20 October 2011Company name changed anteli LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Change of name notice (2 pages)
4 October 2011Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page)
12 July 2011Registered office address changed from 1St Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (3 pages)
12 July 2011Registered office address changed from 1st Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (3 pages)
10 March 2011Termination of appointment of Daniel Eli Shamoon as a director (2 pages)
10 March 2011Termination of appointment of Daniel Eli Shamoon as a director (2 pages)
27 September 2010Registered office address changed from 245 Old Marylebone Road London NW1 5QT United Kingdom on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 245 Old Marylebone Road London NW1 5QT United Kingdom on 27 September 2010 (2 pages)
12 August 2010Incorporation (37 pages)
12 August 2010Incorporation (37 pages)