About

Registered Number: 03332231
Date of Incorporation: 12/03/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 8 months ago)
Registered Address: 209 Old Heath Road, Colchester, Essex, CO2 8AY

 

Having been setup in 1997, Richgain Ltd has its registered office in Colchester in Essex. This company has 2 directors listed as Wilson, Susan, Wilson, Frank Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Frank Robert 29 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Susan 29 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 30 April 2017
AA - Annual Accounts 16 March 2017
AA01 - Change of accounting reference date 01 December 2016
AR01 - Annual Return 14 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 28 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 12 March 1998
287 - Change in situation or address of Registered Office 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.