Company NameRichard Lynam Partnership Limited
Company StatusDissolved
Company Number04472796
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Aylmer Lynam
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Secretary NameKathleen Ann Lynam
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameMr David Evans
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleAdvertising Consultant
Correspondence Address5 Villas On The Heath
London
NW3 1BA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

98 at £1Richard Aylmer Lynam
98.00%
Ordinary
1 at £1Claire Catherine Louisa Lynam
1.00%
Ordinary
1 at £1Kathleen Ann Lynam
1.00%
Ordinary

Financials

Year2014
Net Worth-£55,907
Current Liabilities£61,067

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
17 February 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
17 February 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
19 July 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
12 August 2010Director's details changed for Richard Aylmer Lynam on 28 June 2010 (2 pages)
12 August 2010Secretary's details changed for Kathleen Ann Lynam on 28 June 2010 (1 page)
12 August 2010Director's details changed for Richard Aylmer Lynam on 28 June 2010 (2 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Kathleen Ann Lynam on 28 June 2010 (1 page)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 July 2008Secretary's change of particulars / kathleen lynam / 27/06/2008 (1 page)
18 July 2008Secretary's change of particulars / kathleen lynam / 27/06/2008 (1 page)
18 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 July 2008Director's change of particulars / richard lynam / 27/06/2008 (1 page)
18 July 2008Director's change of particulars / richard lynam / 27/06/2008 (1 page)
18 July 2008Return made up to 28/06/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 August 2007Return made up to 28/06/07; full list of members (2 pages)
16 August 2007Return made up to 28/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 August 2006Return made up to 28/06/06; full list of members (2 pages)
25 August 2006Return made up to 28/06/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (6 pages)
8 July 2004Return made up to 28/06/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
17 May 2004Director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page)
24 March 2004Registered office changed on 24/03/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page)
11 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002New secretary appointed (1 page)
21 August 2002New secretary appointed (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
24 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
28 June 2002Incorporation (13 pages)
28 June 2002Incorporation (13 pages)