REICH LIFE LTD
Overview
| Company Name | REICH LIFE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06408048 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REICH LIFE LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is REICH LIFE LTD located?
| Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REICH LIFE LTD?
| Company Name | From | Until |
|---|---|---|
| REICH CHESTNUT LIMITED | May 11, 2015 | May 11, 2015 |
| CHESTNUT BUSINESS SOLUTIONS UK LTD | Oct 24, 2007 | Oct 24, 2007 |
What are the latest accounts for REICH LIFE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for REICH LIFE LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2024 |
What are the latest filings for REICH LIFE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Satisfaction of charge 064080480002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 064080480003 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to One Creechurch Place London United Kingdom EC3A 5AF on Mar 13, 2025 | 1 pages | AD01 | ||||||||||
Statement of capital on Mar 12, 2025
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Reich Group Limited as a person with significant control on Mar 01, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Aston Lark Group Limited as a person with significant control on Mar 01, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stuart Paul Rootham as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 064080480002, created on Jun 13, 2024 | 53 pages | MR01 | ||||||||||
Registration of charge 064080480003, created on Jun 13, 2024 | 14 pages | MR01 | ||||||||||
Termination of appointment of John Child as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Taylor as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Paul Taylor on Sep 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Paul Cumpstey on Sep 25, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rachel Margaret Margerson as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of REICH LIFE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 307660920001 | |||||||
| CUMPSTEY, Jonathan Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | 302882170001 | |||||
| KING, John David, Mr. | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | England | British | 257938200001 | |||||
| MARGERSON, Rachel Margaret | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | 310730600001 | |||||
| MILLAR, Michael Raymond | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | 290850590001 | |||||
| WOOTTEN, Reece | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | 310571390001 | |||||
| HOLDEN, Jemma Louise | Secretary | The Heritage PR25 3ZJ Leyland 10 Lancs | British | 129119950002 | ||||||
| TAYLOR, Simon Paul | Secretary | Deva City Office Park Trinity Way M3 7BG Manchester The Copper Room England | 196952700001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CHILD, John | Director | Deva City Office Park Trinity Way M3 7BG Manchester The Copper Room England | United Kingdom | British | 310571340001 | |||||
| HOLDEN, Jemma Louise | Director | Deva City Office Park Trinity Way M3 7BB Salford 13-15 Brewery Yard United Kingdom | England | British | 129119950002 | |||||
| HOLDEN, Mark | Director | The Heritage PR25 3ZJ Leyland 10 Lancashire | United Kingdom | British | 125559470002 | |||||
| LOPIAN, Daniel Akiva | Director | Deva City Office Park Trinity Way M3 7BG Manchester The Copper Room England | United Kingdom | British | 64781970001 | |||||
| ROOTHAM, Stuart Paul | Director | Deva City Office Park Trinity Way M3 7BG Manchester The Copper Room England | England | British | 201171760001 | |||||
| TAYLOR, Simon Paul | Director | Deva City Office Park Trinity Way M3 7BG Manchester The Copper Room England | United Kingdom | British | 82744700002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of REICH LIFE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aston Lark Group Limited | Mar 01, 2025 | Creechurch Place EC3A 5AF London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reich Group Limited | Apr 06, 2016 | 20 St Mary's Parsonage M3 2LG Manchester 6th Floor Cardinal House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0