Company NameRitchie Consultancy Limited
Company StatusDissolved
Company Number04499305
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameKulrrit Singh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed10 January 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2007)
RoleMarketing
Correspondence Address21 Leamington Close
Hounslow
Middlesex
TW3 2RB
Secretary NameCentrum Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years (closed 08 May 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBiren Vyas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleBusinessman
Correspondence AddressB302 Vallabh Baug
Opposite College
Bilimora
Gujarat 396325
India
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 2004)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Ketan Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 September 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address92 Abbotts Road
Cheam
Surrey
SM3 9SX
Director NameMrs Mary Philomena Stephen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Burnham Close
London
NW7 2SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,454
Cash£8,884
Current Liabilities£392,825

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006New director appointed (1 page)
16 February 2006Registered office changed on 16/02/06 from: cuthbert house city road all saints newcastle upon thames NE1 2ET (1 page)
30 January 2006Registered office changed on 30/01/06 from: d s house 306 high street croydon CR0 1NG (1 page)
24 January 2006Director resigned (1 page)
1 November 2005Return made up to 31/07/05; full list of members; amend (6 pages)
12 September 2005Return made up to 31/07/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
24 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
25 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Registered office changed on 18/08/02 from: challenge house, 616 mitcham rd croydon surrey CR0 3AA (1 page)
18 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (9 pages)