Company NameRichmond Botanicals Limited
Company StatusDissolved
Company Number01429598
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 10 months ago)
Previous NameMadis Botanical Derivatives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Tiit Reigo
NationalityBritish
StatusCurrent
Appointed05 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address18 Chepstow Villas
London
W11 2RB
Director NameMark Jaindl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 1995(15 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleExecutive Vice President
Correspondence Address376 Main Street PO Box 74
Bedminster
New Jersey 07921
United States
Director NamePaul Koether
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 1995(15 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RolePresident
Correspondence Address376 Main Street PO Box 74
Bedminster
New Jersey 07921
United States
Director NameMark Koscinski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAnerican
StatusCurrent
Appointed27 March 1995(15 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleVice President
Correspondence Address376 Main Street PO Box 74
Bedminster
New Jersey 07921
United States
Director NameMr Charles Frederick Canter
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 1995)
RoleManaging Director
Correspondence Address3 Blakewood Close
Hanworth
Feltham
Middlesex
TW13 7NL
Director NameMr Voldemar Madis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address135 Elmwood Avenue
Ho-Ho-Kus
New Jersey 07423
Foreign
Director NameMr Tiit Reigo
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address18 Chepstow Villas
London
W11 2RB

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 April 1999Dissolved (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
31 May 1996Liquidators statement of receipts and payments (5 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 May 1995Registered office changed on 17/05/95 from: 10 orange street london WC2H 7DQ (1 page)
30 April 1995Registered office changed on 30/04/95 from: 6/8 paved court the green richmond surrey TW9 1LZ (1 page)
5 April 1995Company name changed madis botanical derivatives limi ted\certificate issued on 06/04/95 (4 pages)