Company NameRi Brands Limited
Company StatusDissolved
Company Number06684330
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBetterthan Limited

Business Activity

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

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2008(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eustace Building 372 Queenstown Road
London
SW8 4NT
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed27 October 2008(1 month, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address7 River Court
Riverside Park
Middlesborough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
4 December 2008Appointment terminated director paul mcgowan (1 page)
4 December 2008Appointment Terminated Director paul mcgowan (1 page)
24 November 2008Memorandum and Articles of Association (12 pages)
24 November 2008Memorandum and Articles of Association (12 pages)
21 November 2008Company name changed betterthan LIMITED\certificate issued on 21/11/08 (2 pages)
21 November 2008Company name changed betterthan LIMITED\certificate issued on 21/11/08 (2 pages)
7 November 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
7 November 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
28 October 2008Director appointed mr andrew john pepper (1 page)
28 October 2008Director appointed mr andrew john pepper (1 page)
28 October 2008Director appointed mr paul mcgowan (1 page)
28 October 2008Director appointed mr paul mcgowan (1 page)
27 October 2008Secretary appointed mr robert schneiderman (1 page)
27 October 2008Secretary appointed mr robert schneiderman (1 page)
8 October 2008Registered office changed on 08/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 October 2008Registered office changed on 08/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
7 October 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
7 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
7 October 2008Appointment Terminated Director qa nominees LIMITED (1 page)
7 October 2008Appointment terminated director qa nominees LIMITED (1 page)
29 August 2008Incorporation (16 pages)
29 August 2008Incorporation (16 pages)