Company NameRichmond Fine Art Limited
Company StatusDissolved
Company Number01618283
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameAsprey (Exports) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen George Eaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 24 November 1998)
RoleBusiness Executive
Correspondence Address19 The Avenue
Braintree
Essex
CM7 3HY
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 November 1998)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Secretary NameMr Michael John Reid
NationalityIrish
StatusClosed
Appointed01 November 1996(14 years, 8 months after company formation)
Appointment Duration2 years (closed 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 24 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSumner House
Preston Candover
Basingstoke
Hampshire
RG25 2EE
Director NameMr Jeremy Antony Archibald Mains
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleManager
Correspondence Address35 Streathbourne Road
London
SW17 8QZ
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB

Location

Registered Address22 Albemarle Street
London
W1X 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998Director resigned (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
23 June 1998Application for striking-off (1 page)
17 March 1998Company name changed asprey (exports) LIMITED\certificate issued on 18/03/98 (2 pages)
26 January 1998Accounts for a dormant company made up to 29 March 1997 (8 pages)
11 November 1997Director resigned (1 page)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (9 pages)
2 May 1997Director resigned (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Auditor's resignation (2 pages)
18 November 1996New secretary appointed (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996Secretary resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 October 1996Memorandum and Articles of Association (14 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 September 1996Secretary's particulars changed (1 page)
20 November 1995Director resigned (4 pages)
17 October 1995New director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (9 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(14 pages)