Company NameRich Property (2014) Limited
Company StatusDissolved
Company Number08944054
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lee Richardson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Avenue
Whickham
Newcastle Upon Tyne
NE16 4NA
Director NameMr Lee Richardson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Avenue
Whickham
Newcastle Upon Tyne
NE16 4NA
Director NameMr Terence Richardson
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2014(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Graham Avenue
Whickham
Newcastle Upon Tyne
NE16 4BE

Location

Registered Address92 Glebe Terrace
Gateshead
Tyne And Wear
NE11 9NQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages)
27 April 2015Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page)
27 April 2015Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
26 March 2014Appointment of Mr Terence Richardson as a director (2 pages)
26 March 2014Termination of appointment of Lee Richardson as a director (1 page)
26 March 2014Termination of appointment of Lee Richardson as a director (1 page)
26 March 2014Appointment of Mr Terence Richardson as a director (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(25 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(25 pages)