71 Richmond Road Limited

General information

Name:

71 Richmond Road Ltd

Office Address:

16 South End CR0 1DN Croydon

Number: 07957653

Incorporation date: 2012-02-21

Dissolution date: 2020-03-17

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named 71 Richmond Road was started on Tuesday 21st February 2012 as a private limited company. This firm head office was located in Croydon on 16 South End. This place area code is CR0 1DN. The registration number for 71 Richmond Road Limited was 07957653. 71 Richmond Road Limited had been active for eight years up until dissolution date on Tuesday 17th March 2020. 12 years ago this business switched its registered name from Fourteen 3 to 71 Richmond Road Limited.

According to this specific firm's register, there were five directors to name just a few: Margaret C. and Robert C..

The companies that controlled this firm were: Sea City Capital Limited owned over 3/4 of company shares. This business could have been reached in Croydon at South End, CR0 1DN and was registered as a PSC under the registration number 05775014.

  • Previous company's names
  • 71 Richmond Road Limited 2012-05-02
  • Fourteen 3 Limited 2012-02-21

Financial data based on annual reports

Company staff

Margaret C.

Role: Director

Appointed: 21 March 2013

Latest update: 20 September 2023

Robert C.

Role: Director

Appointed: 21 March 2013

Latest update: 20 September 2023

People with significant control

Sea City Capital Limited
Address: 16 South End, Croydon, CR0 1DN, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05775014
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 30 January 2020
Confirmation statement last made up date 16 January 2019
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 March 2015
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 October 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Similar companies nearby

Closest companies