Company NameRichter Technologies Ltd
Company StatusDissolved
Company Number08722485
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMiss Amy Hedley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Carrmere Road
Sunderland
Tyne And Wear
SR2 9TW

Location

Registered Address47 Carrmere Road
Sunderland
Tyne And Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Director's details changed for Miss Amy Hedley on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Director's details changed for Miss Amy Hedley on 26 January 2016 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
24 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 47 Carrmere Road Sunderland Tyne and Wear SR29TW England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 47 Carrmere Road Sunderland Tyne and Wear SR29TW England on 24 January 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)