Company NameRichard Pamplin Limited
Company StatusDissolved
Company Number04619589
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRichard John Pamplin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Qualicum Lodge
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EL
Secretary NameSilke Pamplin
NationalityCanadian
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressNo 1 Qualicum Lodge
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address26 High Street
Rickmansworth
Herts
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard John Pamplin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,091
Current Liabilities£2,091

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(4 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Richard John Pamplin on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard John Pamplin on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Richard John Pamplin on 7 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 17/12/07; full list of members (3 pages)
18 June 2008Return made up to 17/12/07; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
9 May 2008Registered office changed on 09/05/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 March 2007Return made up to 17/12/06; full list of members (2 pages)
29 March 2007Return made up to 17/12/06; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
9 March 2007Registered office changed on 09/03/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Amended accounts made up to 31 December 2003 (5 pages)
25 August 2005Amended accounts made up to 31 December 2003 (5 pages)
27 May 2005Registered office changed on 27/05/05 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
27 May 2005Registered office changed on 27/05/05 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
13 December 2004Return made up to 17/12/04; full list of members (6 pages)
13 December 2004Return made up to 17/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 17/12/03; full list of members (6 pages)
24 January 2004Return made up to 17/12/03; full list of members (6 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 17 city business centre lower road london SE16 2XB (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 17 city business centre lower road london SE16 2XB (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
17 December 2002Incorporation (11 pages)