Company NameRICO Consultants Limited
Company StatusDissolved
Company Number08469809
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pellegrino Manzo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceHertfordshire
Correspondence Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMrs Maria Elena Manzo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceHertfordshire
Correspondence AddressRadcliffe Park Lane
Broxbourne
Hertfordshire
EN10 7PG

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
16 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
9 July 2015Registered office address changed from Radcliffe Park Lane Broxbourne Hertfordshire EN10 7PG to 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Radcliffe Park Lane Broxbourne Hertfordshire EN10 7PG to 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Radcliffe Park Lane Broxbourne Hertfordshire EN10 7PG to 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 July 2015 (2 pages)
8 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
(1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
7 July 2015Declaration of solvency (3 pages)
7 July 2015Declaration of solvency (3 pages)
25 June 2015Termination of appointment of Maria Elena Manzo as a director on 1 June 2015 (1 page)
25 June 2015Termination of appointment of Maria Elena Manzo as a director on 1 June 2015 (1 page)
25 June 2015Termination of appointment of Maria Elena Manzo as a director on 1 June 2015 (1 page)
12 June 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
12 June 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
2 December 2014Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to Radcliffe Park Lane Broxbourne Hertfordshire EN10 7PG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to Radcliffe Park Lane Broxbourne Hertfordshire EN10 7PG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to Radcliffe Park Lane Broxbourne Hertfordshire EN10 7PG on 2 December 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
2 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(22 pages)
2 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(22 pages)