Company NameRichemont International (UK) Limited
Company StatusDissolved
Company Number03688457
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameVendome International Limited

Business Activity

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

Directors

Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 15 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameKenneth Callum Orr Barton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2001)
RoleChartered Accountant
Correspondence Address162 East 74th Street
New York
Ny 10022
United States
Director NamePhillipe Nettre
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1999(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2004)
RoleGroup Coordinator
Country of ResidenceEngland
Correspondence Address85 Wyatt Drive
Barnes
London
SW13 8AN
Director NameAlain Dominique Perrin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1999(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2003)
RoleChief Operating Officer
Correspondence Address23 Macklin Street
London
WC2B 5NH
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2004)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
27 February 2006Director's particulars changed (1 page)
29 December 2005Return made up to 18/12/05; full list of members (2 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 February 2005Location of register of members (1 page)
18 January 2005Full accounts made up to 31 March 2004 (13 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Return made up to 18/12/04; full list of members (5 pages)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (3 pages)
24 March 2004Director resigned (1 page)
6 January 2004Return made up to 18/12/03; full list of members (6 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Director resigned (1 page)
21 March 2003Auditor's resignation (1 page)
11 March 2003Return made up to 18/12/02; no change of members; amend (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
21 January 2003Return made up to 18/12/02; full list of members (6 pages)
8 October 2002Director's particulars changed (1 page)
4 February 2002New director appointed (3 pages)
26 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
4 January 2002Return made up to 18/12/01; no change of members (5 pages)
27 November 2001Director's particulars changed (1 page)
22 December 2000Return made up to 18/12/00; full list of members (6 pages)
20 November 2000Director's particulars changed (1 page)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
10 May 2000Company name changed vendome international LIMITED\certificate issued on 10/05/00 (2 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
7 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 December 1998Ad 18/12/98-21/12/98 £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
18 December 1998Incorporation (18 pages)