Company NameResponse Systems International (UK) Limited
Company StatusDissolved
Company Number01429148
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameLaurelvale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMel David Gottlieb
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusClosed
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration30 years, 5 months (closed 03 January 2023)
RoleInsurance Consultant
Country of ResidenceAustralia
Correspondence Address1 Fernleigh Gardens
Rose Bay
Foreign
Director NameJean-Louis Gauvin
Date of BirthApril 1938 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed24 July 2000(21 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 03 January 2023)
RoleAssociate Director
Correspondence Address35 Glenbrook
Austin
Quebec J0b 1b0
Canada
Director NameDavid Alistair Fok
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(23 years, 5 months after company formation)
Appointment Duration20 years, 1 month (closed 03 January 2023)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressCheung Chan & Chung 7th And 8th Floors, Queen's Ro
152 Queen's Road Central
Hong Kong
Secretary NameDavid Alistair Fok
NationalityBritish
StatusClosed
Appointed20 July 2011(32 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCheung, Chan & Chung Unit 2402, 24th Floor, Wing O
71 Des Voeux Road Central
Hong Kong
Director NameMr David Ian Fowell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Albion Square
London
E8 4ES
Director NameJean Louis Gauvin
Date of BirthApril 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration-1 years, 8 months (resigned 10 April 1992)
RoleActuary
Correspondence Address272 McDougall Avenue
Outremont
Quebec H2v 3p2
Foreign
Director NameIan Michie
Date of BirthAugust 1924 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 May 2015)
RoleActuary
Correspondence Address402-8 The Donway East
Toronto
Ontario
M3c 3r7
Secretary NameMr David Ian Fowell
NationalityBritish
StatusResigned
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Albion Square
London
E8 4ES
Director NameMr Otto Bekouw
Date of BirthAugust 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1992(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 December 1995)
RoleRetired
Correspondence AddressDrift 20
1251 Cd Laren
Holland
Director NameKenneth Charles Bignall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(19 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 December 2006)
RoleCompany Director
Correspondence Address18 Burghley Road
Wimbledon
London
SW19 5BH
Director NameCelestial Dominion Services Limited (Corporation)
StatusResigned
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 September 2002)
Correspondence AddressSuite 34o2 Central Plaza
18 Harbour Road
Wanchai
Hong Kong
Director NameCelestial Kingdom Services Limited (Corporation)
StatusResigned
Appointed13 August 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 September 2002)
Correspondence AddressSuite 3402 Central Plaza
18 Harbour Road
Wanchai
Hong Kong

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

249 at £1Response Systems International (Europe) LTD
99.60%
Ordinary
1 at £1Fu Yan Services LTD
0.40%
Ordinary

Financials

Year2014
Turnover£122,000
Net Worth-£1,245,745
Cash£9,415
Current Liabilities£6,540

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 February 1994Delivered on: 16 February 1994
Persons entitled: G.H.Bayford and H.J.Mcbrien

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargees under the terms of a lease and/or this charge.
Particulars: A book debt in the sum of £6,400 owing by the royal bank of scotland PLC to response systems international (UK) limited together with all interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (1 page)
20 September 2022Change of details for Mr Mel David Gottlieb as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Satisfaction of charge 1 in full (1 page)
20 September 2022Director's details changed for Mel David Gottlieb on 20 September 2022 (2 pages)
22 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 August 2022Registered office address changed from 1 Wood Street London EC2V 7WS to 8th Floor 100 Bishopsgate London EC2N 4AG on 22 August 2022 (1 page)
27 July 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
26 July 2022Change of details for Mr Mel David Gottlieb as a person with significant control on 6 April 2016 (2 pages)
23 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
5 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 August 2020Director's details changed for Mel David Gottlieb on 24 August 2020 (2 pages)
24 August 2020Director's details changed for David Alistair Fok on 1 July 2020 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 August 2019Secretary's details changed for David Alistair Fok on 20 July 2011 (1 page)
28 August 2019Director's details changed for David Alistair Fok on 1 October 2018 (2 pages)
28 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 August 2019Director's details changed for David Alistair Fok on 20 July 2011 (2 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (13 pages)
5 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 250
(7 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 250
(7 pages)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Termination of appointment of Ian Michie as a director on 18 May 2015 (1 page)
2 June 2015Termination of appointment of Ian Michie as a director on 18 May 2015 (1 page)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250
(8 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250
(8 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
5 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 250
(8 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 250
(8 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
22 August 2011Director's details changed for Jean-Louis Gauvin on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Ian Michie on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Jean-Louis Gauvin on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Ian Michie on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Jean-Louis Gauvin on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Ian Michie on 1 January 2011 (2 pages)
25 July 2011Appointment of David Alistair Fok as a secretary (2 pages)
25 July 2011Appointment of David Alistair Fok as a secretary (2 pages)
1 April 2011Termination of appointment of David Fowell as a secretary (1 page)
1 April 2011Termination of appointment of David Fowell as a secretary (1 page)
31 March 2011Termination of appointment of David Fowell as a director (1 page)
31 March 2011Termination of appointment of David Fowell as a director (1 page)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2009Return made up to 13/08/09; full list of members (5 pages)
14 September 2009Return made up to 13/08/09; full list of members (5 pages)
27 May 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Full accounts made up to 31 December 2008 (12 pages)
15 December 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 11/11/2008
(1 page)
15 December 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 11/11/2008
(1 page)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
13 June 2008Full accounts made up to 31 December 2007 (12 pages)
13 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 May 2008Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
12 May 2008Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2007Return made up to 13/08/07; full list of members (8 pages)
11 September 2007Return made up to 13/08/07; full list of members (8 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
19 September 2006Return made up to 13/08/06; full list of members (7 pages)
19 September 2006Return made up to 13/08/06; full list of members (7 pages)
21 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 13/08/05; full list of members (7 pages)
16 September 2005Return made up to 13/08/05; full list of members (7 pages)
16 September 2005Location of register of members (1 page)
14 July 2005Full accounts made up to 31 December 2004 (12 pages)
14 July 2005Full accounts made up to 31 December 2004 (12 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
21 September 2004Return made up to 13/08/04; full list of members (7 pages)
21 September 2004Return made up to 13/08/04; full list of members (7 pages)
1 July 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Full accounts made up to 31 December 2003 (13 pages)
9 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 September 2003Return made up to 13/08/03; full list of members (9 pages)
17 September 2003Return made up to 13/08/03; full list of members (9 pages)
5 February 2003Full accounts made up to 31 December 2001 (12 pages)
5 February 2003Full accounts made up to 31 December 2001 (12 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Return made up to 13/08/02; full list of members (9 pages)
10 September 2002Return made up to 13/08/02; full list of members (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Auditor's resignation (2 pages)
27 July 2001Auditor's resignation (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 December 1999 (10 pages)
27 December 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Return made up to 13/08/00; full list of members (7 pages)
23 October 2000Return made up to 13/08/00; full list of members (7 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 1999Return made up to 13/08/99; no change of members (6 pages)
28 September 1999Return made up to 13/08/99; no change of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 September 1998Return made up to 13/08/98; no change of members (6 pages)
4 September 1998Return made up to 13/08/98; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 September 1997Return made up to 13/08/97; full list of members (7 pages)
5 September 1997Return made up to 13/08/97; full list of members (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
18 August 1996Return made up to 13/08/96; no change of members (6 pages)
18 August 1996Return made up to 13/08/96; no change of members (6 pages)
4 February 1996Director resigned (1 page)
4 February 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
7 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)