Company NameRichmond Oil & Gas (Russia) Limited
Company StatusDissolved
Company Number02689943
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Wilkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(2 days after company formation)
Appointment Duration12 years, 4 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressFlat 17
56-57 Courtfield Gardens
London
SW5 0NF
Director NamePhilip Swire
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1993(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence AddressFlat 12
46 Elm Park Gardens
London
Sw10
Director NameVytautas George Mazeika
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 22 June 2004)
RoleExecutive
Correspondence Address4 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NameDavid Wilkinson
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressFlat 17
56-57 Courtfield Gardens
London
SW5 0NF
Director NameRoger Goodwin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Windermere Avenue
Finchley
London
N3 3QX
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMichael Eugene Hogue
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1992(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1993)
RoleExecutive
Correspondence Address6019 Lakehurst
Dallas
Texas 75230
Iv36
Director NameRobert Eugene Fox
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1992(4 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 May 1993)
RolePetroleum Consultant
Correspondence Address1405 Meganwood Circle
Lexington
Kentucky
Foreign
Secretary NameMrs Vivienne Ann Parlane
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1999)
RoleAdministrator
Correspondence Address52 Edison Avenue
Hornchurch
Essex
RM12 4DX
Director NameMr Roger Goodwin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameDavid John Webb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years after company formation)
Appointment Duration9 months (resigned 01 December 1994)
RoleChartered Secretary
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 York Street
London
W1H 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 01/02/02; full list of members (7 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Registered office changed on 21/01/00 from: 78 old broad street london EC2M 1QP (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
19 January 1998Return made up to 01/02/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
16 July 1996Full accounts made up to 31 March 1995 (17 pages)
27 February 1996Return made up to 01/02/96; no change of members (4 pages)
20 June 1995Director resigned (2 pages)
16 March 1992New director appointed (2 pages)
28 February 1992New director appointed (2 pages)
21 February 1992Secretary resigned;new secretary appointed (2 pages)