Company NameRussell Design & Marketing Holdings Limited
Company StatusDissolved
Company Number04349463
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Charles Russell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Eastbourne Gardens
London
SW14 7NH
Director NameMr Neil Jonathan Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameMs Zahida Wiffen
StatusClosed
Appointed01 June 2015(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameZahida Russell
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Eastbourne Gardens
London
SW14 7NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£5,050
Cash£786
Current Liabilities£23,973

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
29 December 2022Application to strike the company off the register (1 page)
20 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 January 2022Secretary's details changed for Ms Zahida Wiffen on 17 August 2021 (1 page)
13 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 September 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
8 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
23 June 2015Appointment of Mr Neil Jonathan Russell as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Neil Jonathan Russell as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Ms Zahida Wiffen as a secretary on 1 June 2015 (2 pages)
23 June 2015Appointment of Ms Zahida Wiffen as a secretary on 1 June 2015 (2 pages)
23 June 2015Appointment of Ms Zahida Wiffen as a secretary on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Neil Jonathan Russell as a director on 1 June 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 29 September 2011 (2 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
29 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
24 September 2009Appointment terminated secretary zahida russell (1 page)
24 September 2009Appointment terminated secretary zahida russell (1 page)
13 January 2009Return made up to 08/01/09; full list of members (5 pages)
13 January 2009Return made up to 08/01/09; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 January 2008Return made up to 08/01/08; full list of members (5 pages)
16 January 2008Return made up to 08/01/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 January 2007Return made up to 08/01/07; full list of members (5 pages)
25 January 2007Return made up to 08/01/07; full list of members (5 pages)
13 April 2006Return made up to 08/01/06; full list of members (5 pages)
13 April 2006Return made up to 08/01/06; full list of members (5 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 February 2005Return made up to 08/01/05; full list of members (5 pages)
11 February 2005Return made up to 08/01/05; full list of members (5 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 March 2004Return made up to 08/01/04; full list of members (5 pages)
8 March 2004Return made up to 08/01/04; full list of members (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 January 2003Return made up to 08/01/03; full list of members (6 pages)
23 January 2003Return made up to 08/01/03; full list of members (6 pages)
6 February 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
6 February 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
29 January 2002Registered office changed on 29/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (2 pages)
29 January 2002Secretary resigned (2 pages)
29 January 2002Director resigned (2 pages)
29 January 2002Registered office changed on 29/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
29 January 2002Director resigned (2 pages)
29 January 2002New secretary appointed (2 pages)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)