Company NameRussell Rich Marketing Limited
Company StatusDissolved
Company Number02887035
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(2 months after company formation)
Appointment Duration10 years, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence Address29 Clarendon Road
London
W11 4JB
Director NamePeter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(2 months after company formation)
Appointment Duration10 years, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence Address143 Ladbroke Road
London
W11 3PY
Director NameCrispin George Russell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(2 months after company formation)
Appointment Duration10 years, 1 month (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Royal Crescent Mews
London
W11 4SY
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusClosed
Appointed18 March 1994(2 months after company formation)
Appointment Duration10 years, 1 month (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
7 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
26 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
17 September 2002Full accounts made up to 31 March 2002 (11 pages)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 March 2001 (11 pages)
1 February 2001Return made up to 12/01/01; full list of members (7 pages)
14 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Return made up to 12/01/99; no change of members (7 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Return made up to 12/01/97; no change of members (7 pages)
1 October 1996Full accounts made up to 31 March 1996 (11 pages)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page)
10 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)