Company NameRichmond Company Nominees Limited
Company StatusDissolved
Company Number03241140
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 7 months ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Teja Owen Picton Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameMr Teja Owen Picton Howell
NationalityBritish
StatusClosed
Appointed01 March 2001(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameMax Berkley Niven Portman
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Kinson Park Road
Northbourne
Bournemouth
Dorset
BH10 7HH
Secretary NameIndira Zoe Picton-Howell
NationalityBritish
StatusResigned
Appointed12 August 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address41a Grove Park
Camberwell
London
SE5 8LG
Director NameMr Gregor Garbis Davidian
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Spinney Oak
Clarendon Gate
Ottershaw
Surrey
KT16 0GD
Director NameIndira Zoe Picton Howell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2001)
RoleSolicitors
Correspondence Address28 Tollway
Chineham
Basingstoke
Hampshire
RG24 8RJ
Secretary NameRegina Fisher
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2001)
RoleTrainee Solicitor
Correspondence Address30 Fairway
London
SW20 9DN
Secretary NameElinor Margaret Poole
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Picton Howell Llp Procter House
1 Procter Street
London
WC1V 6PG
Director NameMr Mark Richard De Chastelai Rondel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2006(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 April 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Picton Howell Llp Procter House
1 Procter Street
London
WC1V 6PG
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameHelen Harvey
StatusResigned
Appointed06 March 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressEmw Picton Howell Llp Seebeck House, 1 Seebeck Pla
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameSharon Jamie Percival
StatusResigned
Appointed06 March 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressEmw Picton Howell Llp Seebeck House, 1 Seebeck Pla
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered AddressC/O Penningtons Solicitors Llp Abacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 January 2012Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(4 pages)
16 January 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 January 2012Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(4 pages)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Secretary's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages)
23 August 2011Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages)
23 August 2011Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages)
15 April 2011Termination of appointment of Mark Rondel as a director (1 page)
15 April 2011Termination of appointment of Mark Rondel as a director (1 page)
15 April 2011Termination of appointment of Elinor Poole as a secretary (1 page)
15 April 2011Termination of appointment of Ian Zant-Boer as a director (1 page)
15 April 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 15 April 2011 (1 page)
15 April 2011Termination of appointment of Helen Harvey as a secretary (1 page)
15 April 2011Termination of appointment of Sharon Percival as a secretary (1 page)
15 April 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 15 April 2011 (1 page)
15 April 2011Termination of appointment of Ian Zant-Boer as a director (1 page)
15 April 2011Termination of appointment of Sharon Percival as a secretary (1 page)
15 April 2011Termination of appointment of Elinor Poole as a secretary (1 page)
15 April 2011Termination of appointment of Helen Harvey as a secretary (1 page)
15 April 2011Termination of appointment of Gregor Davidian as a director (1 page)
15 April 2011Termination of appointment of Gregor Davidian as a director (1 page)
21 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 21 October 2010 (1 page)
21 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 21 October 2010 (1 page)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 November 2009Director's details changed for Ian Zant-Boer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ian Zant-Boer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ian Zant-Boer on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Elinor Margaret Poole on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Helen Harvey on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Elinor Margaret Poole on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Sharon Jamie Percival on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Sharon Jamie Percival on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Sharon Jamie Percival on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Elinor Margaret Poole on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Helen Harvey on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Helen Harvey on 1 October 2009 (1 page)
18 September 2009Return made up to 22/08/09; full list of members (5 pages)
18 September 2009Return made up to 22/08/09; full list of members (5 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
22 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 May 2009Accounts made up to 31 August 2008 (2 pages)
13 March 2009Director appointed ian zant-boer (4 pages)
13 March 2009Director appointed ian zant-boer (4 pages)
11 March 2009Director and secretary's change of particulars / teja picton-howell / 23/02/2009 (1 page)
11 March 2009Director and Secretary's Change of Particulars / teja picton-howell / 23/02/2009 / HouseName/Number was: 5, now: 122; Street was: ulster court albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Region was: surrey, now: greater london; Post Code was: KT2 5SS, now: TW9 2DH (1 page)
9 March 2009Secretary appointed sharon jamie percival (1 page)
9 March 2009Secretary appointed helen harvey (1 page)
9 March 2009Secretary appointed helen harvey (1 page)
9 March 2009Secretary appointed sharon jamie percival (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
27 August 2008Director and secretary's change of particulars / teja picton-howell / 09/05/2008 (1 page)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Director and Secretary's Change of Particulars / teja picton-howell / 27/08/2008 / HouseName/Number was: , now: 5; Street was: 35 cranleigh gardens, now: ulster court albany park road; Post Code was: KT2 5TX, now: KT2 5SS; Country was: , now: united kingdom (1 page)
27 August 2008Director and secretary's change of particulars / teja picton-howell / 27/08/2008 (1 page)
27 August 2008Director and Secretary's Change of Particulars / teja picton-howell / 09/05/2008 / (1 page)
10 June 2008Accounts made up to 31 August 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 August 2007Return made up to 22/08/07; full list of members (3 pages)
30 August 2007Return made up to 22/08/07; full list of members (3 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 June 2007Accounts made up to 31 August 2006 (1 page)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
11 April 2006Accounts made up to 31 August 2005 (1 page)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
13 September 2005Return made up to 22/08/05; full list of members (7 pages)
13 September 2005Return made up to 22/08/05; full list of members (7 pages)
23 June 2005Accounts made up to 31 August 2004 (1 page)
23 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 March 2005Registered office changed on 10/03/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page)
27 August 2004Return made up to 22/08/04; full list of members (7 pages)
27 August 2004Return made up to 22/08/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 April 2004Accounts made up to 31 August 2003 (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004New secretary appointed (1 page)
3 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Accounts made up to 31 August 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
25 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 22/08/02; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 June 2002Accounts made up to 31 August 2001 (1 page)
26 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 45 mortimer street london W1N 7TD (1 page)
17 November 2000Registered office changed on 17/11/00 from: 45 mortimer street london W1N 7TD (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Accounts made up to 31 August 2000 (1 page)
19 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
25 August 2000Return made up to 22/08/00; full list of members (7 pages)
25 August 2000Return made up to 22/08/00; full list of members (7 pages)
14 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Accounts made up to 31 August 1999 (1 page)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Return made up to 22/08/99; no change of members (4 pages)
7 September 1999Return made up to 22/08/99; no change of members (4 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
1 October 1998Accounts made up to 31 August 1998 (1 page)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
9 September 1998Return made up to 22/08/98; no change of members (4 pages)
9 September 1998Return made up to 22/08/98; no change of members (4 pages)
8 October 1997Accounts made up to 31 August 1997 (1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
26 September 1997Return made up to 22/08/97; full list of members (6 pages)
26 September 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director's particulars changed (1 page)
22 August 1996Incorporation (15 pages)