Company NameRikim Ltd
Company StatusDissolved
Company Number08042939
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameErik John Larsen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMiroslav Siba
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 May 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 May 2017Micro company accounts made up to 30 April 2017 (3 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Appointment of Miroslav Siba as a secretary (1 page)
3 May 2012Appointment of Erik John Larsen as a director (2 pages)
3 May 2012Appointment of Erik John Larsen as a director (2 pages)
3 May 2012Appointment of Miroslav Siba as a secretary (1 page)
24 April 2012Incorporation (44 pages)
24 April 2012Termination of appointment of Laurence Adams as a director (1 page)
24 April 2012Termination of appointment of Laurence Adams as a director (1 page)
24 April 2012Incorporation (44 pages)