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.
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 |
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 |
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 |