Company NameRichards & Bayley Limited
Company StatusDissolved
Company Number03441224
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed01 June 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 February 2006)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 February 2006)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,139
Net Worth£9,950
Cash£2,904
Current Liabilities£3,954

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 September 2005Application for striking-off (1 page)
22 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2004Return made up to 29/09/04; full list of members (6 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 October 2003Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2002Return made up to 29/09/02; full list of members (6 pages)
24 October 2002Registered office changed on 24/10/02 from: 81 fenchurch street london EC3M 4BT (1 page)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Return made up to 29/09/01; full list of members (6 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 June 2001Registered office changed on 19/06/01 from: queens house 55/56 lincoln's inn fields london WC2A 3LJ (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
7 March 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
12 October 2000Return made up to 29/09/00; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 October 1999Return made up to 29/09/99; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Return made up to 29/09/98; full list of members (9 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 October 1997Delivery ext'd 3 mth 31/12/98 (1 page)
17 October 1997Ad 09/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 October 1997New director appointed (6 pages)
3 October 1997New secretary appointed (2 pages)
29 September 1997Incorporation (11 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)