Company NameRichmond Communications Limited
DirectorsChristina Rosalie Fegredo and Robert Alexander Fegredo
Company StatusDissolved
Company Number03625994
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameChristina Rosalie Fegredo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 7 months
RoleHair Dresser
Correspondence Address144 Brighton Road
Purley
Surrey
CR8 4HA
Director NameRobert Alexander Fegredo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 7 months
RoleTelecoms Engineer
Correspondence Address144 Brighton Road
Purley
Surrey
CR8 4HA
Secretary NameRobert Alexander Fegredo
NationalityBritish
StatusCurrent
Appointed21 September 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 7 months
RoleTelecoms Engineer
Correspondence Address144 Brighton Road
Purley
Surrey
CR8 4HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,687
Cash£5,376
Current Liabilities£13,390

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 October 2004Dissolved (1 page)
8 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
6 June 2002Statement of affairs (7 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2002Registered office changed on 02/05/02 from: 144 brighton road purley surrey CR8 4HA (1 page)
25 October 2001Return made up to 03/09/01; full list of members (6 pages)
14 November 2000Return made up to 03/09/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 November 1999Return made up to 03/09/99; full list of members (6 pages)
13 January 1999Ad 10/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 January 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
30 September 1998New secretary appointed;new director appointed (5 pages)
30 September 1998New director appointed (5 pages)
30 September 1998Secretary resigned (4 pages)
30 September 1998Director resigned (4 pages)
3 September 1998Incorporation (14 pages)