RIGHTLAND LIMITED

Register to unlock more data on OkredoRegister

RIGHTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866713

Incorporation date

26/10/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon03/04/2012
Final Gazette dissolved following liquidation
dot icon09/01/2012
Administrator's progress report to 2011-12-16
dot icon03/01/2012
Notice of move from Administration to Dissolution on 2011-12-16
dot icon18/08/2011
Administrator's progress report to 2011-07-11
dot icon14/02/2011
Administrator's progress report to 2011-01-11
dot icon12/08/2010
Administrator's progress report to 2010-07-11
dot icon11/02/2010
Administrator's progress report to 2010-01-11
dot icon13/01/2010
Notice of extension of period of Administration
dot icon01/12/2009
Termination of appointment of Jon Lurie as a director
dot icon01/12/2009
Termination of appointment of Paul Obey as a director
dot icon24/11/2009
Director's details changed for Jon Lurie on 2009-10-01
dot icon24/11/2009
Director's details changed for Paul Obey on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Mr Richard Luck on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon13/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon13/10/2009
Termination of appointment of Christopher King as a director
dot icon13/10/2009
Termination of appointment of Daniel Poser as a director
dot icon13/10/2009
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2009-10-14
dot icon29/09/2009
Registered office changed on 30/09/2009 from kpmg LLP 8 salisbury square london EC4Y 8BB
dot icon10/08/2009
Administrator's progress report to 2009-07-11
dot icon09/08/2009
Return made up to 01/08/09; full list of members
dot icon12/03/2009
Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
dot icon03/03/2009
Statement of administrator's proposal
dot icon05/02/2009
Statement of affairs with form 2.14B
dot icon18/01/2009
Appointment of an administrator
dot icon15/01/2009
Registered office changed on 16/01/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon17/11/2008
Accounts made up to 2008-01-31
dot icon28/10/2008
Director appointed jon lurie
dot icon28/10/2008
Appointment Terminated Director russell goin
dot icon12/10/2008
Return made up to 01/08/08; full list of members
dot icon08/01/2008
Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon06/11/2007
New director appointed
dot icon15/10/2007
Accounts made up to 2007-01-31
dot icon01/08/2007
Return made up to 01/08/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Return made up to 01/08/06; full list of members
dot icon24/07/2006
Accounts made up to 2006-01-31
dot icon11/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon04/08/2005
Return made up to 01/08/05; full list of members
dot icon18/07/2005
Accounts made up to 2005-01-31
dot icon17/07/2005
Director's particulars changed
dot icon11/05/2005
Accounts made up to 2004-01-31
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon14/08/2003
Accounts made up to 2003-01-31
dot icon12/08/2003
Return made up to 01/08/03; full list of members
dot icon10/08/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon25/01/2003
Return made up to 01/08/02; full list of members
dot icon14/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon02/10/2002
Accounts made up to 2002-01-31
dot icon14/08/2002
Particulars of mortgage/charge
dot icon27/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon29/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon01/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Particulars of mortgage/charge
dot icon16/09/2001
New director appointed
dot icon16/09/2001
New director appointed
dot icon13/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Registered office changed on 06/09/01 from: 66 chiltern street london W1U 4AE
dot icon28/08/2001
Return made up to 01/08/01; full list of members
dot icon28/08/2001
Registered office changed on 29/08/01
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon12/06/2001
Accounts made up to 2001-02-03
dot icon10/08/2000
Return made up to 01/08/00; full list of members
dot icon10/08/2000
Location of register of members address changed
dot icon10/08/2000
Location of debenture register address changed
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon10/02/2000
New director appointed
dot icon06/02/2000
Accounting reference date extended from 31/10/00 to 31/01/01
dot icon21/11/1999
Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
New director appointed
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Christopher
Director
30/08/2001 - 20/08/2009
206
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/10/1999 - 04/11/1999
16011
London Law Services Limited
Nominee Director
26/10/1999 - 04/11/1999
15403
Livingstone, Richard John
Director
20/08/2009 - Present
303
Luck, Richard Nigel
Secretary
30/08/2001 - Present
130

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIGHTLAND LIMITED

RIGHTLAND LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIGHTLAND LIMITED?

toggle

RIGHTLAND LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 03/04/2012.

Where is RIGHTLAND LIMITED located?

toggle

RIGHTLAND LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does RIGHTLAND LIMITED do?

toggle

RIGHTLAND LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RIGHTLAND LIMITED?

toggle

The latest filing was on 03/04/2012: Final Gazette dissolved following liquidation.