Company NameRichmond Ltd
Company StatusDissolved
Company Number02817093
CategoryPrivate Limited Company
Incorporation Date12 May 1993(31 years ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Christine Alison Santry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlag House
The Green
Chalfont St Giles
Buckinghamshire
HP8 4QF
Director NameGeorge Simon Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleSolicitor
Correspondence AddressThe Clock House
Beare Green
Dorking
Surrey
RH5 4PU
Director NameMr Robert James Woodbridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6a Langford Place
London
NW8 0LL
Secretary NameCSCS Nominees Limited (Corporation)
StatusClosed
Appointed21 March 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 08 November 2005)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Director NameChristopher Huw Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1995)
RoleProcurement
Correspondence Address35a Church Road
Hanwell
London
W7 3BD
Director NameChristopher Holland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1995)
RoleProcurement
Correspondence Address35a Church Road
Hanwell
London
W7 3BD
Secretary NameChristopher Huw Smith
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 1995)
RoleProcurement
Correspondence Address35a Church Road
Hanwell
London
W7 3BD
Secretary NameAllen Phillip Elliott
NationalityAustralian
StatusResigned
Appointed17 April 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleConsultant
Correspondence Address3/20 Bolton Street
London
W1Y 7PA
Director NameLee Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1995)
RoleManager
Correspondence Address18 Tavistock Tower
Surrey Keys
London
SC16 1PL
Director NameMr Ewan Irving Gibb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressThe Elms Warwicks Corner
White Roding
Dunmow
Essex
CM6 1RU
Director NameAnthony Steven Piacun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleManager
Correspondence AddressThree Firs Cottage
Bramshott Chase
Hindhead
Surrey
GU26 6DG
Secretary NameAnthony Steven Piacun
NationalityNew Zealander
StatusResigned
Appointed01 April 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressThree Firs Cottage
Bramshott Chase
Hindhead
Surrey
GU26 6DG
Director NameLeigh Phillips
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address32 Lindrop Street
Fulham
London
SW6 2QX
Director NameTom Gilbert John Michael Joseph Webster
Date of BirthJune 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address19 British Grove
Chiswick
London
W4 2NL
Secretary NameLeigh Phillips
NationalityBritish
StatusResigned
Appointed30 June 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address32 Lindrop Street
Fulham
London
SW6 2QX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehttps://www.etsy.com/shop/RichmondLtd

Location

Registered AddressAutotag House
6-8 Steele Road
London
NW10 7AR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,774
Cash£52
Current Liabilities£83,576

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
6 March 2004Return made up to 10/02/04; full list of members (9 pages)
6 March 2004Return made up to 10/02/03; full list of members (9 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
11 March 2002Return made up to 10/02/02; full list of members (9 pages)
19 June 2001Return made up to 10/02/01; full list of members (8 pages)
21 May 2001Return made up to 10/02/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 June 1999Ad 28/05/99--------- £ si [email protected]=120 £ ic 1380/1500 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
2 March 1999Return made up to 10/02/99; full list of members (7 pages)
2 March 1999Secretary resigned (1 page)
16 February 1999Ad 29/01/99--------- £ si [email protected]=1145 £ ic 225/1370 (2 pages)
16 February 1999Particulars of contract relating to shares (4 pages)
15 February 1999Memorandum and Articles of Association (17 pages)
15 February 1999Director resigned (1 page)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Ad 10/02/99--------- £ si [email protected]=125 £ ic 100/225 (2 pages)
15 February 1999Nc inc already adjusted 29/01/99 (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 February 1999New director appointed (2 pages)
15 February 1999S-div 29/01/99 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: 3 swanscombe road london W11 4SU (1 page)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
20 May 1997Return made up to 12/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
27 September 1996Ad 30/06/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
30 May 1996Return made up to 12/05/96; full list of members (6 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
9 January 1996Return made up to 12/05/95; full list of members (5 pages)
5 December 1995New director appointed (2 pages)
19 July 1995Director resigned;new director appointed (4 pages)
19 July 1995Ad 01/06/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
6 July 1995Registered office changed on 06/07/95 from: 35A church road hanwell london W7 3BD (1 page)
26 May 1995Director resigned;new director appointed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
28 April 1995Director resigned (2 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)