Company NameStatusrich Ltd
Company StatusDissolved
Company Number04466829
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Siddiq Ghani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 26 July 2011)
RoleCaterer
Country of ResidenceWales
Correspondence Address27 Brighton Road
Rhyl
Clwyd
LL18 3HL
Wales
Secretary NameMrs Ellen Wavel Ghani
NationalityBritish
StatusClosed
Appointed27 May 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address27 Brighton Road
Rhyl
Clwyd
LL18 3HL
Wales
Director NameMrs Ellen Wavel Ghani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Brighton Road
Rhyl
Clwyd
LL18 3HL
Wales
Secretary NameMr Kareem Mohammed Ghani
NationalityBritish
StatusResigned
Appointed01 July 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Brighton Road
Rhyl
Clwyd
LL18 3HL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Ellen Wavel Ghani
98.00%
Ordinary
2 at £1S. Ghani
2.00%
Ordinary

Financials

Year2014
Net Worth-£38,265
Cash£5,065
Current Liabilities£3,238

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Director's details changed for Mr Mohammed Siddiqe Ghani on 21 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Mohammed Siddiqe Ghani on 21 June 2010 (2 pages)
18 August 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
18 August 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
30 July 2009Return made up to 21/06/09; full list of members (3 pages)
30 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 February 2009Return made up to 21/06/08; full list of members (10 pages)
9 February 2009Registered office changed on 09/02/2009 from 41 chester street flint CH6 5BL (1 page)
9 February 2009Return made up to 21/06/08; full list of members (10 pages)
9 February 2009Registered office changed on 09/02/2009 from 41 chester street flint CH6 5BL (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
24 July 2007Return made up to 21/06/07; no change of members (6 pages)
24 July 2007Return made up to 21/06/07; no change of members (6 pages)
10 November 2006Return made up to 21/06/06; full list of members (6 pages)
10 November 2006Return made up to 21/06/06; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
29 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 95 oldham road rochdale lancashire R16 5QR (1 page)
7 June 2005Registered office changed on 07/06/05 from: 95 oldham road rochdale lancashire R16 5QR (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 84 high street rhyll LL18 1UB (1 page)
14 December 2004Registered office changed on 14/12/04 from: 84 high street rhyll LL18 1UB (1 page)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 January 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 January 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
7 July 2003Return made up to 21/06/03; full list of members (6 pages)
7 July 2003Return made up to 21/06/03; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
8 August 2002Registered office changed on 08/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
21 June 2002Incorporation (9 pages)
21 June 2002Incorporation (9 pages)