Company NameRightmenu Limited
DirectorDavid Ian Wilson
Company StatusDissolved
Company Number03063218
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Ian Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 10 months
RoleTraining Consultant
Correspondence Address1 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH
Secretary NameScott Lynden Mitchener
NationalityBritish
StatusCurrent
Appointed01 August 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressFlat 1 130 Rickmansworth Road
Watford
WD1 7JG
Secretary NameReine Marie Anne Hammond
NationalityBritish
StatusResigned
Appointed27 June 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address22 Clarks Mead
Bushey
Watford
Hertfordshire
WD2 3JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProspect House
2 Athenaeum Road
London
Whetstone
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2001Registered office changed on 07/07/01 from: charter court midland road hemel hempstead hertfordshire HP2 5BH (1 page)
2 July 2001Statement of affairs (5 pages)
5 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 01/06/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 November 1998 (6 pages)
25 January 2000Registered office changed on 25/01/00 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page)
3 December 1999Return made up to 01/06/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 30 November 1997 (6 pages)
12 January 1999Return made up to 01/06/98; no change of members (4 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
9 July 1997Return made up to 01/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 September 1996Return made up to 01/06/96; full list of members (6 pages)
16 May 1996Accounting reference date extended from 30/06 to 30/11 (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
1 June 1995Incorporation (12 pages)