Company NameRichmond Accounting Services Limited
Company StatusDissolved
Company Number04430515
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Brian Brake
NationalityBritish
StatusClosed
Appointed10 May 2002(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMr Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameAgnieszka Mucha
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed10 May 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2005)
RoleAccountant
Correspondence Address163 Leyland House
Ham Close
Richmond
Surrey
TW10 7PD
Director NameFiruzi Beji Khan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2005(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address7 Arnold Crescent
Isleworth
Middlesex
TW7 7NS
Director NameEmanuela Rogeva
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBulgarian
StatusResigned
Appointed01 October 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2008)
RoleAccountant
Correspondence Address5 Keslake Road
London
NW6 6DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,533

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Appointment terminated director emanuela rogeva (1 page)
29 November 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: suite 303 princess house 50-60 eastcastle house london W1W 8EA (1 page)
14 December 2006Registered office changed on 14/12/06 from: marcar house parkshot richmond surrey TW9 2RG (1 page)
21 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Return made up to 02/05/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
11 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
11 May 2005Return made up to 02/05/05; full list of members (2 pages)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
4 March 2005Registered office changed on 04/03/05 from: 163 leyland house ham road richmond TW10 7PD (1 page)
4 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
15 May 2003Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)