Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Richlife Heritage Foundation
Richlife Heritage Foundation is a dissolved company incorporated on 13 February 2012 with the registered office located in London, Greater London. Richlife Heritage Foundation was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 January 2019
(6 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07946792
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
13 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Richlife Heritage Foundation
Contact
Address
72 Ordnance Road
London
E16 4PJ
England
Same address for the past
8 years
Companies in E16 4PJ
Telephone
07506289570
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Isaac Kwarteng
Director • Student • Ghanaian • Lives in UK • Born in Mar 1985
Awura Ama Appiah
Director • Data Support Officer • British • Lives in UK • Born in Aug 1986
Michael Afrane Yeboah
Director • Student • Ghanaian • Lives in England • Born in May 1984
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rigo Lodge & Care Ltd
Isaac Kwarteng is a mutual person.
Active
Carelife Foundation
Isaac Kwarteng is a mutual person.
Active
Apexlife Ltd
Isaac Kwarteng is a mutual person.
Active
Ik-Care Ltd
Isaac Kwarteng is a mutual person.
Dissolved
Isteng Investments Ltd
Isaac Kwarteng is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
30 Jun 2016
For period
30 Jun
⟶
30 Jun 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.46K
Increased by £641 (+78%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.46K
Increased by £641 (+78%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 8 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 16 Oct 2018
Application To Strike Off
6 Years Ago on 9 Oct 2018
Micro Accounts Submitted
7 Years Ago on 3 Apr 2018
Confirmation Submitted
7 Years Ago on 26 Mar 2018
Registered Address Changed
8 Years Ago on 1 Aug 2017
Mr Isaac Kwarteng Details Changed
8 Years Ago on 11 Jul 2017
Awura Ama Appiah Details Changed
8 Years Ago on 11 Jul 2017
Michael Afrane Yeboah Details Changed
8 Years Ago on 1 Jul 2017
Confirmation Submitted
8 Years Ago on 22 Feb 2017
Get Alerts
Get Credit Report
Discover Richlife Heritage Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 16 Oct 2018
Application to strike the company off the register
Submitted on 9 Oct 2018
Micro company accounts made up to 30 June 2016
Submitted on 3 Apr 2018
Confirmation statement made on 13 February 2018 with no updates
Submitted on 26 Mar 2018
Director's details changed for Michael Afrane Yeboah on 1 July 2017
Submitted on 1 Aug 2017
Director's details changed for Awura Ama Appiah on 11 July 2017
Submitted on 1 Aug 2017
Director's details changed for Mr Isaac Kwarteng on 11 July 2017
Submitted on 1 Aug 2017
Registered office address changed from 30 Framlingham Court Norwich Crescent Chadwell Heath Romford Essex RM6 4UQ to 72 Ordnance Road London E16 4PJ on 1 August 2017
Submitted on 1 Aug 2017
Confirmation statement made on 13 February 2017 with updates
Submitted on 22 Feb 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs