Company NameRichmond In Business.
Company StatusDissolved
Company Number04153863
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMichael Garson
NationalityBritish
StatusClosed
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Coldbath Square
London
EC1R 5NA
Director NameJonathan Niranjan Tharmasingam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(2 years after company formation)
Appointment Duration4 years (closed 13 February 2007)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 1 Chips Folly
Brighton Road
Tadworth
Surrey
KT20 6AA
Director NameChristopher Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(2 years, 12 months after company formation)
Appointment Duration3 years (closed 13 February 2007)
RoleDevelopment
Correspondence AddressGryffindor
Church Road, West End
Woking
Surrey
GU24 9QT
Director NameRichard John Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Aplin Way
Lightwater
Surrey
GU18 5TY
Director NameCharles Hind Herrod
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleConsultant
Correspondence Address29 Pine Walk
Bookham
Leatherhead
Surrey
KT23 4AS
Director NameDr Dennis Desmond Sargent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleDeputy Principal
Correspondence AddressRichmond Upon Thames College
Egerton Road
Twickenham
Middlesex
TW2 7SJ
Director NamePeter Edward Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleRegional Manager
Correspondence Address26 Clarence Street
Kingston Upon Thames
Surrey
KT1 1NU
Director NameRobert James Thomas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleBank Manager
Correspondence Address51 Measham Way
Lower Earley
Reading
Berkshire
RG6 4ES
Director NameAline Turner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleTraining Consultant
Correspondence Address11 Walpole Road
Strawberry Hill
Twickenham
Middlesex
TW2 5SN
Director NameMaurice Press
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address2nd Floor 6 Park Road
Teddington
Middlesex
TW11 0AA

Location

Registered AddressYork House
Richmond Road
Twickenham
TW1 3AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Director resigned (1 page)
18 September 2006Application for striking-off (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director resigned
(5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 August 2004Annual return made up to 05/02/04 (5 pages)
5 May 2004New director appointed (2 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (1 page)
2 March 2003Annual return made up to 05/02/03 (4 pages)
22 January 2003Accounting reference date extended from 05/12/02 to 31/12/02 (1 page)
22 January 2003Total exemption small company accounts made up to 5 December 2001 (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 6 coldbath square london EC1R 5NA (1 page)
27 September 2002Accounting reference date shortened from 28/02/02 to 05/12/01 (1 page)
27 September 2002Director resigned (1 page)
15 March 2002Annual return made up to 05/02/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 3RD floor regal house 70 london road twickenham middlesex TW1 3QS (1 page)
5 February 2001Incorporation (29 pages)