About

Registered Number: 05845506
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Riches (UK) Ltd was founded on 13 June 2006 with its registered office in Brighton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Riches, Eleanor Margaret, Riches, Matthew, Rymarczuk, Marta Alicja, Seguí, Javier Herce, Riches, Eleanor are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHES, Eleanor Margaret 21 September 2010 - 1
RICHES, Matthew 13 June 2006 - 1
RYMARCZUK, Marta Alicja 29 June 2015 - 1
SEGUÍ, Javier Herce 29 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RICHES, Eleanor 13 June 2006 25 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 06 January 2017
AD01 - Change of registered office address 04 January 2017
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 15 September 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 28 February 2011
TM02 - Termination of appointment of secretary 25 January 2011
AD01 - Change of registered office address 25 January 2011
SH01 - Return of Allotment of shares 24 January 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
DISS40 - Notice of striking-off action discontinued 02 June 2010
AA - Annual Accounts 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 24 August 2007
225 - Change of Accounting Reference Date 02 August 2007
363a - Annual Return 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
287 - Change in situation or address of Registered Office 21 February 2007
CERTNM - Change of name certificate 08 September 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.