Company NameRishton House Lettings Limited
Company StatusDissolved
Company Number05932852
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amar Khan
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Drake Street
Rochdale
OL16 1PA
Director NameAnjum Saddique
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Shepherd Street
Bury
Lancashire
BL9 0RT
Secretary NameFozia Aziz
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Shepherd Street
Bury
Lancashire
BL9 0RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Drake Street
Rochdale
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£159
Current Liabilities£124,862

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Micro company accounts made up to 30 September 2017 (2 pages)
3 December 2018Registered office address changed from 8 Shepherd Street Bury BL9 0RT to 64 Drake Street Rochdale OL16 1PA on 3 December 2018 (1 page)
3 December 2018Notification of Amar Khan as a person with significant control on 1 December 2018 (2 pages)
23 October 2018Termination of appointment of Anjum Saddique as a director on 23 October 2018 (1 page)
23 October 2018Termination of appointment of Fozia Aziz as a secretary on 23 October 2018 (1 page)
23 October 2018Appointment of Mr Amar Khan as a director on 23 October 2018 (2 pages)
25 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
15 May 2018Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 May 2018Annual return made up to 12 September 2013 with a full list of shareholders (19 pages)
15 May 2018Confirmation statement made on 12 September 2016 with updates (5 pages)
15 May 2018Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2018-05-15
  • GBP 100
(19 pages)
15 May 2018Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2018-05-15
  • GBP 100
(14 pages)
15 May 2018Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2018Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 May 2018Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2018Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2018Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2018-05-15
  • GBP 100
(16 pages)
15 May 2018Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2018-05-15
  • GBP 100
(19 pages)
15 May 2018Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
15 May 2018Confirmation statement made on 12 September 2017 with updates (3 pages)
15 May 2018Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2018-05-15
  • GBP 100
(14 pages)
15 May 2018Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 May 2018Administrative restoration application (3 pages)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 12 September 2008 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Return made up to 12/09/07; full list of members (3 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
7 December 2006Director's particulars changed (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
12 September 2006Incorporation (16 pages)