Company NameRichards Hogg Overseas Limited
Company StatusDissolved
Company Number02467441
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)
Previous NameLegibus 1514 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(19 years after company formation)
Appointment Duration6 years, 4 months (closed 16 June 2015)
RoleInsurance  Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 16 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(20 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameJulian Nils Andersen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence Address14 Giles Coppice
Dulwich
London
SE19 1XF
Director NameChristopher John Barstow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 02 October 2006)
RoleAverage Adjuster
Correspondence AddressAros Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameWilliam Richards
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1992)
RoleAverage Adjuster
Correspondence AddressNashes Farm
Hadlow Down
Buxted
East Sussex
Tn22
Secretary NameJohn Henry Rayner
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressEmperor House 35 Vine Street
London
EC3N 2RH
Secretary NameJohn Gordon Berry
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressFlat 20b
20 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameSarah Louise Bricknell
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address105b Tranmere Road
Earlsfield
London
SW18 3QP
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed04 March 1998(8 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NamePaul Philip Silver
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2009)
RoleAverage Adjuster
Correspondence Address47 Brittains Lane
Sevenoaks
Kent
TN13 2JP
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA

Contact

Telephone07 12402477
Telephone regionMobile

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Richards Hogg Lindley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275,216
Current Liabilities£8,502,902

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
19 November 2014Solvency statement dated 04/11/14 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Statement by directors (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Solvency statement dated 04/11/14 (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders (4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders (4 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
7 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 February 2009Director appointed thomas damian ely (3 pages)
16 February 2009Director appointed thomas damian ely (3 pages)
16 February 2009Appointment terminated director paul silver (1 page)
16 February 2009Appointment terminated director paul silver (1 page)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
8 November 2004Return made up to 11/10/04; full list of members (7 pages)
8 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
19 November 2002Return made up to 11/10/02; full list of members (7 pages)
19 November 2002Return made up to 11/10/02; full list of members (7 pages)
27 September 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page)
18 February 1998Full accounts made up to 30 April 1997 (11 pages)
18 February 1998Full accounts made up to 30 April 1997 (11 pages)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 November 1997Return made up to 11/10/97; no change of members (5 pages)
6 November 1997Return made up to 11/10/97; no change of members (5 pages)
16 December 1996Full accounts made up to 30 April 1996 (11 pages)
16 December 1996Full accounts made up to 30 April 1996 (11 pages)
5 November 1996Return made up to 11/10/96; no change of members (5 pages)
5 November 1996Return made up to 11/10/96; no change of members (5 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (7 pages)
29 April 1996Particulars of mortgage/charge (7 pages)
17 November 1995Full accounts made up to 30 April 1995 (11 pages)
17 November 1995Full accounts made up to 30 April 1995 (11 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Return made up to 11/10/95; full list of members (6 pages)
31 October 1995Return made up to 11/10/95; full list of members (6 pages)