Company NameRichard Green Masterpieces Limited
Company StatusDissolved
Company Number03546972
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Jonathan Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bassett Road
London
W10 6LA
Director NameMr Matthew Robert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address4 Chester Place
Regents Park
London
NW1 4NB
Director NameMr Richard Anthony Green
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Norfolk Road
London
NW8 6HG
Secretary NameChristopher John Cosstick
NationalityBritish
StatusClosed
Appointed22 May 1998(1 month after company formation)
Appointment Duration15 years, 6 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address22 Shakespeare Road
Hanwell
London
W7 1LR
Secretary NameGeoffrey Philip Levy
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24a Greenway
London
N20 8ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address147 New Bond Street
London
W1S 2TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1Mr Richard Anthony Green
30.00%
Ordinary
200 at £1Mrs Jennifer Maxine Green
20.00%
Ordinary
125 at £1Mr David Nicholas Green
12.50%
Ordinary
125 at £1Mr Jonathan Simon Green
12.50%
Ordinary
125 at £1Mr Matthew Robert Green
12.50%
Ordinary
125 at £1Ms Marie Claire Green
12.50%
Ordinary

Financials

Year2014
Net Worth£2,250

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Application to strike the company off the register (3 pages)
22 July 2013Application to strike the company off the register (3 pages)
20 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,000
(7 pages)
20 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,000
(7 pages)
20 June 2012Registered office address changed from Richard Green Galleries 147 New Bond Street London W1Y 9FE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Richard Green Galleries 147 New Bond Street London W1Y 9FE on 20 June 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (15 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (15 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
19 May 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 19 May 2010 (1 page)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
19 May 2010Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 19 May 2010 (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 April 2009Return made up to 16/04/09; full list of members (5 pages)
29 April 2009Return made up to 16/04/09; full list of members (5 pages)
28 April 2008Accounts made up to 31 August 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
25 April 2008Return made up to 16/04/08; full list of members (5 pages)
25 April 2008Return made up to 16/04/08; full list of members (5 pages)
19 June 2007Return made up to 16/04/07; full list of members (4 pages)
19 June 2007Return made up to 16/04/07; full list of members (4 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
12 June 2007Accounts made up to 31 August 2006 (6 pages)
5 July 2006Full accounts made up to 31 August 2005 (9 pages)
5 July 2006Full accounts made up to 31 August 2005 (9 pages)
16 May 2006Location of debenture register (1 page)
16 May 2006Return made up to 16/04/06; full list of members (3 pages)
16 May 2006Location of register of members (1 page)
16 May 2006Registered office changed on 16/05/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
16 May 2006Registered office changed on 16/05/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
16 May 2006Location of debenture register (1 page)
16 May 2006Return made up to 16/04/06; full list of members (3 pages)
16 May 2006Location of register of members (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
6 May 2005Full accounts made up to 31 August 2004 (9 pages)
6 May 2005Full accounts made up to 31 August 2004 (9 pages)
27 April 2005Return made up to 16/04/05; full list of members (3 pages)
27 April 2005Return made up to 16/04/05; full list of members (3 pages)
27 April 2004Return made up to 16/04/04; full list of members (8 pages)
27 April 2004Return made up to 16/04/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 August 2003 (10 pages)
24 November 2003Full accounts made up to 31 August 2003 (10 pages)
30 April 2003Return made up to 16/04/03; full list of members (8 pages)
30 April 2003Return made up to 16/04/03; full list of members (8 pages)
28 April 2003Full accounts made up to 31 August 2002 (10 pages)
28 April 2003Full accounts made up to 31 August 2002 (10 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 16/04/02; full list of members (8 pages)
15 February 2002Full accounts made up to 31 August 2001 (9 pages)
15 February 2002Full accounts made up to 31 August 2001 (9 pages)
1 May 2001Return made up to 16/04/01; full list of members (8 pages)
1 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Full accounts made up to 31 August 2000 (9 pages)
28 February 2001Full accounts made up to 31 August 2000 (9 pages)
3 May 2000Return made up to 16/04/00; full list of members (8 pages)
3 May 2000Return made up to 16/04/00; full list of members (8 pages)
14 April 2000Full accounts made up to 31 August 1999 (10 pages)
14 April 2000Full accounts made up to 31 August 1999 (10 pages)
17 May 1999Return made up to 16/04/99; full list of members (7 pages)
17 May 1999Return made up to 16/04/99; full list of members (7 pages)
22 December 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
22 December 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
15 December 1998Ad 03/11/98--------- £ si 125@1=125 £ ic 127/252 (2 pages)
15 December 1998Ad 16/04/98--------- £ si 125@1=125 £ ic 2/127 (2 pages)
15 December 1998Ad 16/04/98--------- £ si 125@1=125 £ ic 2/127 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 125@1=125 £ ic 127/252 (2 pages)
15 December 1998Ad 16/04/98--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 125@1=125 £ ic 252/377 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 125@1=125 £ ic 377/502 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 299@1=299 £ ic 701/1000 (2 pages)
15 December 1998Ad 16/04/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 199@1=199 £ ic 502/701 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 199@1=199 £ ic 502/701 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 125@1=125 £ ic 377/502 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 125@1=125 £ ic 252/377 (2 pages)
15 December 1998Ad 03/11/98--------- £ si 299@1=299 £ ic 701/1000 (2 pages)
15 December 1998Ad 16/04/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
15 December 1998Ad 16/04/98--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (3 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 April 1998Incorporation (17 pages)
16 April 1998Incorporation (17 pages)