Company NameRichmond Marketing Limited
DirectorBryan Peter William Whitman
Company StatusDissolved
Company Number02518809
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)
Previous NameSure Total Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBryan Peter William Whitman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address35 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Secretary NameNeil Forester Worgan
NationalityBritish
StatusCurrent
Appointed21 June 1999(8 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameMr Peter William Hire
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address38 Greenwich Park Street
London
SE10 9LT
Secretary NameHelen Whitman
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address7 Walpole Gardens
London
W4 4HG

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£27,841
Current Liabilities£1,006,378

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Statement of affairs (5 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2003Registered office changed on 25/09/03 from: 1-7 harley street (G701) london W1G 9QY (1 page)
25 September 2003Return made up to 05/07/03; no change of members (6 pages)
10 June 2003Company name changed sure total marketing LIMITED\certificate issued on 10/06/03 (2 pages)
20 May 2003Director's particulars changed (1 page)
13 May 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2000Accounts for a small company made up to 31 December 1998 (8 pages)
3 February 2000Company name changed sure retail marketing LIMITED\certificate issued on 04/02/00 (2 pages)
28 September 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
(4 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
20 July 1999Auditor's resignation (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: the quadrangle 2ND floor 180 wardour street london wiv 3AA (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1998Ad 16/03/98--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 October 1997Director resigned (1 page)
8 August 1997Return made up to 05/07/97; no change of members (5 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Secretary's particulars changed (1 page)
16 October 1996Return made up to 05/07/96; no change of members (5 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Secretary's particulars changed (1 page)
14 August 1995Return made up to 05/07/95; full list of members (14 pages)