Company NameRichmond Torres Limited
Company StatusDissolved
Company Number03005494
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Patricia Ann Torres
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleManager
Correspondence Address21 Thorburn Way
Colliers Wood
London
SW19 2UL
Secretary NameNatasha Torres
NationalityBritish
StatusClosed
Appointed03 January 1999(4 years after company formation)
Appointment Duration4 years, 11 months (closed 23 December 2003)
RoleManager
Correspondence Address21 Thorburn Way
Merton Abbey
London
SW19 2UL
Secretary NameAmanda Caroline Leech
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Mitcham Lane
Streatham
London
SW16 6NN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
24 April 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
24 April 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
16 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 March 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Full accounts made up to 30 June 2000 (7 pages)
4 April 2001Return made up to 03/01/01; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (7 pages)
23 February 2000Return made up to 03/01/00; full list of members (6 pages)
25 February 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1999Full accounts made up to 30 June 1998 (10 pages)
28 January 1999New secretary appointed (2 pages)
21 January 1998Return made up to 03/01/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 June 1997 (9 pages)
21 May 1997Return made up to 03/01/97; full list of members (6 pages)
5 November 1996Full accounts made up to 30 June 1996 (9 pages)
6 September 1995Accounting reference date notified as 30/06 (1 page)