Company NameRichmond Student Travel Services Limited
Company StatusDissolved
Company Number02775894
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jonathan Michael Berry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Devonshire Building
Bath
BA2 4SP
Secretary NameDebora Wilson
NationalityBritish
StatusClosed
Appointed14 March 2008(15 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 28 February 2023)
RoleCompany Director
Correspondence Address49 Mill Hill Road
London
W3 8JE
Director NameMr Malcolm John Holloway
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistley Quince Close
Ascot
Berkshire
SL5 7BL
Director NameAnthony Julian Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address50 Westcroft Square
London
W6 0TA
Director NameSir Cyril Julian Hebden Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month, 1 week after company formation)
Appointment Duration25 years (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexham Walk
London
W8 5JD
Secretary NameAnthony Julian Taylor
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address50 Westcroft Square
London
W6 0TA
Secretary NameChristopher John Archer-Lock
NationalityBritish
StatusResigned
Appointed30 June 2000(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address21 St Michaels Court
Ruscombe
Berkshire
RG10 9UF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 75907444
Telephone regionLondon

Location

Registered Address37 Queens Gate
London
SW7 5HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
1 December 2022Application to strike the company off the register (1 page)
7 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 May 2018Notification of Melvin Stephen Rasch as a person with significant control on 29 January 2018 (2 pages)
30 May 2018Cessation of Cyril Julian Hebden Taylor as a person with significant control on 29 January 2018 (1 page)
14 February 2018Termination of appointment of Cyril Julian Hebden Taylor as a director on 29 January 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(5 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(5 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(5 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 January 2009Return made up to 22/12/08; full list of members (3 pages)
22 January 2009Return made up to 22/12/08; full list of members (3 pages)
18 March 2008Secretary appointed debora wilson (2 pages)
18 March 2008Appointment terminated secretary christopher archer-lock (1 page)
18 March 2008Secretary appointed debora wilson (2 pages)
18 March 2008Appointment terminated secretary christopher archer-lock (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 January 2008Return made up to 22/12/07; no change of members (7 pages)
10 January 2008Return made up to 22/12/07; no change of members (7 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 January 2007Return made up to 22/12/06; full list of members (7 pages)
10 January 2007Return made up to 22/12/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 February 2006Return made up to 22/12/05; full list of members (7 pages)
1 February 2006Return made up to 22/12/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
12 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 January 2001Return made up to 22/12/00; full list of members (6 pages)
3 January 2001Return made up to 22/12/00; full list of members (6 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Full accounts made up to 31 December 1998 (14 pages)
7 January 1999Return made up to 22/12/98; no change of members (7 pages)
7 January 1999Return made up to 22/12/98; no change of members (7 pages)
19 November 1998Full accounts made up to 31 December 1997 (13 pages)
19 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Return made up to 22/12/97; full list of members (7 pages)
6 January 1998Return made up to 22/12/97; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 January 1997Return made up to 22/12/96; full list of members (7 pages)
10 January 1997Return made up to 22/12/96; full list of members (7 pages)
6 September 1996Full accounts made up to 31 December 1995 (12 pages)
6 September 1996Full accounts made up to 31 December 1995 (12 pages)
16 January 1996Return made up to 22/12/95; full list of members (8 pages)
16 January 1996Return made up to 22/12/95; full list of members (8 pages)
21 July 1995Full accounts made up to 31 December 1994 (12 pages)
21 July 1995Full accounts made up to 31 December 1994 (12 pages)