Company NameRichmond Company 158 Limited
Company StatusDissolved
Company Number04685894
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Duncan Spooner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 27 October 2015)
RoleNight Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed01 March 2013(10 years after company formation)
Appointment Duration2 years, 8 months (closed 27 October 2015)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameRichmond Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address63 Lincolns Inn Fields
London
WC2A 3LQ
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressC/O Emw Procter House
1 Procter Street
London
WC1V 6PG

Location

Registered AddressC/O Penningtons Solicitors Llp Abacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1Richmond Company Administration LTD
50.00%
Ordinary
1 at £1Richmond Company Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Termination of appointment of Richmond Company Administration Limited as a secretary (1 page)
15 March 2013Termination of appointment of Richmond Company Administration Limited as a secretary (1 page)
15 March 2013Appointment of Pennsec Limited as a secretary (2 pages)
15 March 2013Appointment of Pennsec Limited as a secretary (2 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 September 2011Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages)
9 September 2011Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages)
9 September 2011Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
19 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 (1 page)
19 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 (1 page)
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
12 March 2010Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 March 2007Return made up to 04/03/07; full list of members (2 pages)
19 March 2007Return made up to 04/03/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2006Return made up to 04/03/06; full list of members (7 pages)
7 April 2006Return made up to 04/03/06; full list of members (7 pages)
31 March 2005Return made up to 04/03/05; full list of members (6 pages)
31 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 March 2005Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
10 March 2005Secretary's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Return made up to 04/03/04; full list of members (6 pages)
23 March 2004Return made up to 04/03/04; full list of members (6 pages)
4 March 2003Incorporation (14 pages)
4 March 2003Incorporation (14 pages)