About

Registered Number: 06649707
Date of Incorporation: 17/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2015 (9 years and 2 months ago)
Registered Address: M1 INSOLVENCY, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

Based in Nottingham, Rich Designs (Nottingham) Ltd was registered on 17 July 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, James Alan Mayo 19 October 2010 - 1
YORK PLACE COMPANY NOMINEES LIMITED 17 July 2008 24 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 November 2014
4.68 - Liquidator's statement of receipts and payments 12 September 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
4.68 - Liquidator's statement of receipts and payments 05 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 17 August 2012
RESOLUTIONS - N/A 04 August 2011
4.20 - N/A 04 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2011
LQ01 - Notice of appointment of receiver or manager 01 August 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 05 May 2011
TM02 - Termination of appointment of secretary 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AA - Annual Accounts 19 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
225 - Change of Accounting Reference Date 16 September 2009
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 08 January 2009
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 29 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge for secured loan 23 February 2011 Outstanding

N/A

Debenture 23 February 2011 Outstanding

N/A

Deed of charge for secured loan 09 August 2010 Outstanding

N/A

Deed of charge for secured loan 01 April 2010 Outstanding

N/A

All assets debenture 18 December 2009 Fully Satisfied

N/A

Legal charge 01 September 2008 Outstanding

N/A

Debenture 26 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.