Company NameRicheh Limited
Company StatusDissolved
Company NumberSC417726
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ahmad Yazan Richeh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySyrian
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address83 Princes Street
Edinburgh
EH2 2ER
Scotland

Location

Registered Address83 Princes Street
Edinburgh
EH2 2ER
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ahmad Richeh
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,328
Current Liabilities£7,771

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from C/O Ahmad Richeh 3/2 22 Mardale Crescent Edinburgh EH10 5AG Scotland on 19 November 2012 (1 page)
19 November 2012Registered office address changed from C/O Ahmad Richeh 3/2 22 Mardale Crescent Edinburgh EH10 5AG Scotland on 19 November 2012 (1 page)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)