Company NameRichmond & Heaton Limited
Company StatusDissolved
Company Number04667868
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed17 February 2003(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed17 February 2003(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 April 2007Return made up to 17/02/07; full list of members (6 pages)
12 April 2007Return made up to 17/02/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 March 2006Return made up to 17/02/06; full list of members (6 pages)
2 March 2006Return made up to 17/02/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 April 2005Return made up to 17/02/05; full list of members (6 pages)
6 April 2005Return made up to 17/02/05; full list of members (6 pages)
5 May 2004Accounts made up to 31 December 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
30 March 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 March 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2004Return made up to 17/02/04; full list of members (6 pages)
3 March 2004Return made up to 17/02/04; full list of members (6 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (1 page)
17 February 2003Incorporation (9 pages)
17 February 2003Incorporation (9 pages)