Company NameResponse Presentations Limited
Company StatusDissolved
Company Number02775705
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Vijay Mistry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr Vijay Mistry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMyles Nicholas Poulton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr Myles Nicholas Poulton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Orange Street
London
WC2H 7ED
Secretary NameVijay Mistry
StatusClosed
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Secretary NameVijay Mistry
StatusClosed
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address44 Thurlestone Avenue
Seven Kings
Ilford
Essex
IG3 9DU
Director NameMr Wilfred Barrie Hodgson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Curtain Road
London
EC2A 3AH
Director NameMr Raymond Lawrence Perry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleDirector & Secretary
Correspondence AddressCadogan The Limes Onehouse
Stowmarket
Suffolk
IP14 3XA
Director NameMr Steven Nicholas Roe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address66 Chandos Road
Finchley
London
N2 9AP
Secretary NameMr Raymond Lawrence Perry
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleDirector & Secretary
Correspondence AddressCadogan The Limes Onehouse
Stowmarket
Suffolk
IP14 3XA
Secretary NameAlan John Lancaster
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2004)
RoleOffice Manager
Correspondence Address54 Talbot Road
Hatfield
Hertfordshire
AL10 0QY
Secretary NameMr David Harry Millham
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7ED
Director NamePeter William Knight
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NamePeter William Knight
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address20 Orange Street
London
WC2H 7ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Response Advertising International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
25 February 2011Termination of appointment of Peter Knight as a director (1 page)
25 February 2011Termination of appointment of Peter Knight as a director (1 page)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(6 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(6 pages)
29 December 2010Termination of appointment of Wilfred Hodgson as a director (1 page)
29 December 2010Termination of appointment of Wilfred Hodgson as a director (1 page)
23 December 2010Appointment of Peter William Knight as a director (2 pages)
23 December 2010Appointment of Vijay Mistry as a secretary (2 pages)
23 December 2010Appointment of Mr Vijay Mistry as a director (2 pages)
23 December 2010Appointment of Peter William Knight as a director (2 pages)
23 December 2010Appointment of Myles Nicholas Poulton as a director (2 pages)
23 December 2010Appointment of Vijay Mistry as a secretary (2 pages)
23 December 2010Appointment of Myles Nicholas Poulton as a director (2 pages)
23 December 2010Appointment of Mr Vijay Mistry as a director (2 pages)
23 December 2010Termination of appointment of David Millham as a secretary (1 page)
23 December 2010Termination of appointment of David Millham as a secretary (1 page)
16 December 2010Director's details changed for Myles Nicholas Poulton on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Myles Nicholas Poulton on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Myles Nicholas Poulton on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Myles Nicholas Poulton on 16 December 2010 (2 pages)
9 December 2010Termination of appointment of Peter Knight as a director (1 page)
9 December 2010Termination of appointment of Peter Knight as a director (1 page)
23 June 2010Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 23 June 2010 (1 page)
22 June 2010Appointment of Myles Nicholas Poulton as a director (2 pages)
22 June 2010Termination of appointment of Wilfred Hodgson as a director (1 page)
22 June 2010Termination of appointment of Wilfred Hodgson as a director (1 page)
22 June 2010Appointment of Mr Vijay Mistry as a director (2 pages)
22 June 2010Appointment of Peter William Knight as a director (2 pages)
22 June 2010Appointment of Vijay Mistry as a secretary (1 page)
22 June 2010Termination of appointment of a secretary (1 page)
22 June 2010Appointment of Myles Nicholas Poulton as a director (2 pages)
22 June 2010Appointment of Peter William Knight as a director (2 pages)
22 June 2010Appointment of Vijay Mistry as a secretary (1 page)
22 June 2010Termination of appointment of a secretary (1 page)
22 June 2010Appointment of Mr Vijay Mistry as a director (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
29 October 2009Director's details changed for Mr Wilfred Barrie Hodgson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr David Harry Millham on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr David Harry Millham on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Wilfred Barrie Hodgson on 29 October 2009 (2 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
24 December 2008Accounts made up to 31 October 2008 (1 page)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 January 2008Accounts made up to 31 October 2007 (1 page)
29 January 2007Return made up to 22/12/06; full list of members (6 pages)
29 January 2007Return made up to 22/12/06; full list of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
19 January 2007Accounts made up to 31 October 2006 (1 page)
26 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 January 2006Accounts made up to 31 October 2005 (1 page)
9 January 2006Return made up to 22/12/05; full list of members (6 pages)
9 January 2006Return made up to 22/12/05; full list of members (6 pages)
11 January 2005Return made up to 22/12/04; full list of members (6 pages)
11 January 2005Return made up to 22/12/04; full list of members (6 pages)
7 January 2005Accounts made up to 31 October 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 January 2004Accounts made up to 31 October 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
13 January 2003Accounts made up to 31 October 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 366-368 old street london EC1V 9LT (1 page)
5 September 2002Registered office changed on 05/09/02 from: 366-368 old street london EC1V 9LT (1 page)
8 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 January 2002Accounts made up to 31 October 2001 (1 page)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 January 2001Accounts made up to 31 October 2000 (1 page)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
21 December 1999Accounts made up to 31 October 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
27 January 1999Accounts made up to 31 October 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 December 1998Return made up to 22/12/98; full list of members (6 pages)
29 December 1998Return made up to 22/12/98; full list of members (6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
23 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 February 1998Accounts made up to 31 October 1997 (1 page)
20 February 1998Return made up to 22/12/97; no change of members (6 pages)
20 February 1998Return made up to 22/12/97; no change of members (6 pages)
4 August 1997Accounts made up to 31 October 1996 (1 page)
4 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
27 February 1997Return made up to 22/12/96; full list of members (6 pages)
27 February 1997Return made up to 22/12/96; full list of members (6 pages)
14 March 1996Return made up to 22/12/95; full list of members (6 pages)
14 March 1996Return made up to 22/12/95; full list of members (6 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts made up to 31 October 1995 (1 page)
22 December 1992Incorporation (11 pages)
22 December 1992Incorporation (11 pages)