Company NameNrichd Ltd
Company StatusDissolved
Company Number08380823
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Nicholas John Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nicholas John Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,834
Cash£54
Current Liabilities£1,978

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
13 December 2022Application to strike the company off the register (1 page)
4 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 December 2021Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page)
11 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Mr Nicholas John Richardson on 21 January 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
6 April 2016Registered office address changed from 6 Hops Lane Halifax West Yorkshire HX3 5FB to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 6 Hops Lane Halifax West Yorkshire HX3 5FB to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 April 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Director's details changed for Mr. Nick John Richardson on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Mr. Nick John Richardson on 29 January 2014 (2 pages)
30 January 2014Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
30 January 2014Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)