Company NameRi Consumer Division Limited
Company StatusDissolved
Company Number02941652
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameWideband Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Richard Paul Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 28 July 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft 17 Russells Crescent
Horley
Surrey
RH6 7DJ
Secretary NameMr Andrew James Chappin
NationalityBritish
StatusClosed
Appointed09 January 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Havelock Road
Wimbledon
London
SW19 8HD
Director NameMr David Stafford Crossman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1999)
RoleMarket Research
Correspondence Address6 Chapman Square
Harrogate
North Yorkshire
HG1 2SL
Director NameMr Jonathan Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1995)
RoleManager
Correspondence Address13 Brookfield Park
London
NW5 1ES
Director NameDeborah Anne Reeves-Varndell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 29 August 2006)
RoleMarket Research
Correspondence AddressSomerhill 64 Nortoft Road
Chalfont St Peter
Buckinghamshire
SL9 0LD
Director NameChristopher Michael Gowar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 1997)
RoleMarket Research
Correspondence AddressMarl Hill Farm
Lothersdale
Keighley
North Yorkshire
BD20 8HJ
Director NameNigel Howard John Blake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 2000)
RoleMarket Research
Correspondence Address133 Waxwell Lane
Pinner
Middlesex
HA5 3EP
Secretary NameTimothy Ellett
NationalityBritish
StatusResigned
Appointed04 November 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameElaine Kent-Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1999)
RoleMarket Research
Correspondence Address217 Marlborough Road
Gillingham
Kent
ME7 5HR
Director NameTimothy Ellett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 years after company formation)
Appointment Duration12 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NamePaula Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 1997)
RoleManaging Director
Correspondence Address31 Wimpole Street
London
W1M 7AE
Director NameMr Colin John Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Secretary NameMr Colin John Evans
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameMrs Anna Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Secretary NameMrs Anna Morgan
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address6 More London Place
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
4 September 2008Director's change of particulars / julian bond / 04/09/2007 (1 page)
4 September 2008Return made up to 12/06/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 August 2007Return made up to 12/06/07; full list of members (2 pages)
2 August 2007Registered office changed on 02/08/07 from: 6 more london place london SE1 (1 page)
18 September 2006Return made up to 12/06/06; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
29 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
19 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2005Resolutions
  • RES13 ‐ Bal sht app 26/08/05
(1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 September 2005Secretary resigned;director resigned (1 page)
29 July 2005Return made up to 12/06/05; full list of members (7 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
24 August 2004Return made up to 12/06/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
15 July 2003Return made up to 12/06/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Director's particulars changed (1 page)
11 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
19 June 2001Return made up to 12/06/01; full list of members (7 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
31 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2000Director resigned (1 page)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
12 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
7 July 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997Director resigned (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1997Director resigned (1 page)
16 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
24 January 1997New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Return made up to 22/06/96; no change of members (6 pages)
9 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996New director appointed (1 page)
9 April 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
9 April 1996Director resigned (2 pages)
27 September 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1994Incorporation (17 pages)