Company NameRichter Von Morgenstern Limited
Company StatusDissolved
Company Number04238419
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouisa Isabelle Zofia Richter Von Morgenstern
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Old Street
Fetcham
Leatherhead
Surrey
KT22 9QS
Secretary NameBarbara Jean Philps
NationalityBritish
StatusClosed
Appointed22 November 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address29 Farleigh Road
Newhaw
Addlestone
Surrey
KT15 3HS
Secretary NameAndrew John Newell
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address29b Vanbrugh Park
London
SE3 7AE
Secretary NameChristine Linda Collis
NationalityBritish
StatusResigned
Appointed02 July 2001(1 week, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2001)
RoleCompany Director
Correspondence Address40 Burstow Road
Raynes Park
London
SW20 8SX
Director NameClive Nicholas Grantham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 January 2002)
RoleDesign
Correspondence Address25a Brewery Road
Woking
Surrey
GU21 4LL
Secretary NameLouisa Isabelle Zofia Richter Von Morgenstern
NationalityBritish
StatusResigned
Appointed21 November 2001(5 months after company formation)
Appointment Duration5 months (resigned 25 April 2002)
RoleDesign
Correspondence AddressRyecroft
Surrey Gardens, Effingham Junction
Leatherhead
Surrey
KT24 5HF
Secretary NameJulian Nicholas Ayton
NationalityBritish
StatusResigned
Appointed15 January 2002(6 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 2002)
RoleCompany Director
Correspondence Address20 Letterstone Road
Fulham
London
SW6 7BA
Secretary NameMr Aftabhussein Nurdin Khanbhai
NationalityBritish
StatusResigned
Appointed25 April 2002(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJalminisa
Forest Road
Pyreford
Surrey
GU22 8NA

Location

Registered AddressRyecroft House
Surrey Gardens
Effingham Junction
Surrey
KT24 5HF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
7 October 2004Application for striking-off (1 page)
13 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2003Withdrawal of application for striking off (1 page)
14 July 2003Application for striking-off (1 page)
8 December 2002Registered office changed on 08/12/02 from: khanbhai house 4 creswell corner anchor hill woking surrey GU21 2JD (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
27 February 2002Ad 15/01/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
29 January 2002Director resigned (1 page)
7 December 2001Director's particulars changed (1 page)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: mackenzie house coach & horses passage the pantives tunbridge wells kent TN2 5NP (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
6 December 2001Ad 03/12/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 October 2001Director's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: 20 oake court portinscale road putney london SW15 2HU (1 page)
1 August 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
21 June 2001Incorporation (40 pages)