Company NameRichardson Watson & Co. Limited
Company StatusDissolved
Company Number04436203
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NamePhilip Charge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 South Drive
Cheam
Surrey
SM2 7PH
Director NameKenneth Stephen Halsey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Tilehurst Road
Sutton
Surrey
SM3 8PB
Director NameNigel David Clive Searle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Carshalton Park Road
Carshalton
Surrey
SM5 3SS
Secretary NameNigel David Clive Searle
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Carshalton Park Road
Carshalton
Surrey
SM5 3SS
Director NameDavid Tiong Teet Tan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Lane
Coulsdon
Surrey
CR5 2QA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.rw-co.co.uk/
Telephone020 86471197
Telephone regionLondon

Location

Registered AddressCrosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

101 at £0.01Hazel Marion Charge
25.19%
Ordinary
100 at £0.01Astrid Elisabeth Margaret Searle
24.94%
Ordinary
100 at £0.01Gillian Sherene Halsey
24.94%
Ordinary
100 at £0.01Swee Moy Tan
24.94%
Ordinary

Financials

Year2014
Net Worth£43
Cash£7,062
Current Liabilities£8,167

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Termination of appointment of David Tan as a director (2 pages)
24 May 2013Termination of appointment of David Tiong Teet Tan as a director on 31 December 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 4.01
(7 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 4.01
(7 pages)
21 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 21 November 2011 (1 page)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
3 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4.01
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4.01
(4 pages)
3 March 2011Sub-division of shares on 28 February 2011 (5 pages)
3 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4.01
(4 pages)
3 March 2011Sub-division of shares on 28 February 2011 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Director's details changed for David Tiong Teet Tan on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Nigel David Clive Searle on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Stephen Halsey on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Stephen Halsey on 27 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Philip Charge on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Nigel David Clive Searle on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Philip Charge on 27 April 2010 (2 pages)
29 April 2010Director's details changed for David Tiong Teet Tan on 27 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Return made up to 27/04/08; full list of members (5 pages)
1 May 2008Return made up to 27/04/08; full list of members (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Return made up to 27/04/07; full list of members (3 pages)
27 April 2007Return made up to 27/04/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Return made up to 02/05/05; full list of members (4 pages)
13 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 May 2004Return made up to 02/05/04; full list of members (9 pages)
26 May 2004Return made up to 02/05/04; full list of members (9 pages)
13 May 2003Return made up to 02/05/03; full list of members (8 pages)
13 May 2003Return made up to 02/05/03; full list of members (8 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 July 2002Ad 13/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 July 2002Ad 13/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
29 May 2002New director appointed (2 pages)
13 May 2002Incorporation (12 pages)