Company NameRichards IT Solutions Limited
Company StatusDissolved
Company Number03586190
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameSpagetti Junction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJoann Elizabeth May Richards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 February 1999(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 02 June 2009)
RoleFinancial Consultant
Correspondence Address59a Elizabeth Avenue
London
N1 3BQ
Secretary NameE-Tax Solutions Nominees Limited (Corporation)
StatusClosed
Appointed01 December 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 02 June 2009)
Correspondence AddressSuite 8 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
Director NameSerena Lea Calderwood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed26 June 1998(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 1999)
RoleCompany Director
Correspondence Address12/10 Canfield Gardens
South Hampstead
London
NW6 3JS
Secretary NamePaul Robert Clarkson
NationalityNew Zealander
StatusResigned
Appointed26 June 1998(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 1999)
RoleCompany Director
Correspondence Address12/10 Canfield Gardens
South Hampstead
London
NW6 3JS
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2003)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Location

Registered AddressSuite 8
34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
30 June 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 July 2007Return made up to 24/06/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 August 2005Return made up to 24/06/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 February 2005Director's particulars changed (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
27 July 2004Return made up to 24/06/04; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
29 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2003New secretary appointed (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003Secretary resigned (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 March 2003Registered office changed on 18/03/03 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
27 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2002Director's particulars changed (1 page)
10 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
28 March 2002Secretary's particulars changed (1 page)
28 July 2001Return made up to 24/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: first floor 19/20 garlick hill london EC4V 2AL (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Ad 23/06/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 November 1999Full accounts made up to 30 June 1999 (5 pages)
3 September 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Director's particulars changed (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 37 st georges square limehouse london E14 8DL (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 12/10 canfield gardens south hampstead london NW6 3JS (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
24 June 1998Incorporation (12 pages)