Company NameThe Response Group Ltd
Company StatusDissolved
Company Number04051224
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Dissolution Date25 August 2010 (13 years, 7 months ago)
Previous NameResponse 2000 Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMalcolm Henry James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(1 week, 3 days after company formation)
Appointment Duration10 years (closed 25 August 2010)
RoleCompany Director
Correspondence Address50 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameWilliam Edward Arthur Want Want Sibley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(1 week, 3 days after company formation)
Appointment Duration10 years (closed 25 August 2010)
RoleCompany Director
Correspondence Address792a Green Lanes
Winchmore Hill
N21 2SH
Secretary NameWilliam Edward Arthur Want Want Sibley
NationalityBritish
StatusClosed
Appointed21 August 2000(1 week, 3 days after company formation)
Appointment Duration10 years (closed 25 August 2010)
RoleCompany Director
Correspondence Address792a Green Lanes
Winchmore Hill
N21 2SH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBridge Business Recovery
3rd Floor, 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Final Gazette dissolved following liquidation (1 page)
25 May 2010Liquidators statement of receipts and payments to 19 May 2010 (6 pages)
25 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (6 pages)
25 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Liquidators' statement of receipts and payments to 6 March 2010 (6 pages)
19 May 2010Liquidators statement of receipts and payments to 6 March 2010 (6 pages)
19 May 2010Liquidators statement of receipts and payments to 6 March 2010 (6 pages)
5 November 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2009 (1 page)
31 October 2009Liquidators' statement of receipts and payments to 6 September 2009 (6 pages)
31 October 2009Liquidators statement of receipts and payments to 6 September 2009 (6 pages)
31 October 2009Liquidators statement of receipts and payments to 6 September 2009 (6 pages)
9 June 2009Liquidators' statement of receipts and payments to 6 March 2009 (6 pages)
9 June 2009Liquidators statement of receipts and payments to 6 March 2009 (6 pages)
9 June 2009Liquidators statement of receipts and payments to 6 March 2009 (6 pages)
30 October 2008Liquidators' statement of receipts and payments to 6 September 2008 (6 pages)
30 October 2008Liquidators statement of receipts and payments to 6 September 2008 (6 pages)
30 October 2008Liquidators statement of receipts and payments to 6 September 2008 (6 pages)
9 April 2008Liquidators' statement of receipts and payments to 6 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 6 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 6 September 2008 (6 pages)
14 September 2007Liquidators statement of receipts and payments (6 pages)
14 September 2007Liquidators' statement of receipts and payments (6 pages)
21 March 2007Liquidators' statement of receipts and payments (6 pages)
21 March 2007Liquidators statement of receipts and payments (6 pages)
16 March 2006Registered office changed on 16/03/06 from: nicholas house river front enfield middlesex EN1 3TF (1 page)
16 March 2006Registered office changed on 16/03/06 from: nicholas house river front enfield middlesex EN1 3TF (1 page)
13 March 2006Statement of affairs (9 pages)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Statement of affairs (9 pages)
13 March 2006Appointment of a voluntary liquidator (1 page)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: 792 green lanes london N21 2SH (1 page)
19 August 2005Registered office changed on 19/08/05 from: 792 green lanes london N21 2SH (1 page)
13 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
13 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
17 August 2004Return made up to 11/08/04; full list of members (7 pages)
17 August 2004Return made up to 11/08/04; full list of members (7 pages)
9 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
9 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
18 October 2003Return made up to 11/08/03; full list of members (7 pages)
18 October 2003Return made up to 11/08/03; full list of members (7 pages)
27 August 2003Amended group of companies' accounts made up to 30 September 2002 (22 pages)
27 August 2003Amended group of companies' accounts made up to 30 September 2002 (22 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
2 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 11/08/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 September 2001Return made up to 11/08/01; full list of members (6 pages)
5 September 2001Return made up to 11/08/01; full list of members (6 pages)
20 August 2001Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2001Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2001Company name changed response 2000 holdings LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed response 2000 holdings LIMITED\certificate issued on 06/08/01 (2 pages)
12 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
12 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
30 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Particulars of mortgage/charge (4 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (17 pages)