Company NameRichmond Associates Srs Limited
Company StatusDissolved
Company Number04910791
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLeslie Walter Richard Hammond
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Foxglove Way
West Bay
Bridport
Dorset
DT6 4SQ
Secretary NameSandra Dawn Hammond
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RoleAdministrative
Correspondence Address17 Foxglove Way
West Bay
Bridport
Dorset
DT6 4SQ
Director NameSandra Dawn Hammond
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 21 December 2010)
RoleAdministrative
Correspondence Address17 Foxglove Way
West Bay
Bridport
Dorset
DT6 4SQ
Director NameGraham Mark White
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2006)
RoleRecruitment Consultant
Correspondence Address12 Dorset Close
Hayes
Middlesex
UB4 8NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor, 65 Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

75 at 1L W Hammond
57.69%
Ordinary
30 at 1S D Hammond
23.08%
Ordinary
25 at 1L W Hammond
19.23%
Ordinary

Financials

Year2014
Net Worth£202
Cash£750
Current Liabilities£3,055

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 November 2008Return made up to 24/09/08; full list of members (4 pages)
26 November 2008Return made up to 24/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 24/09/07; full list of members (3 pages)
9 November 2007Return made up to 24/09/07; full list of members (3 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
19 October 2006Return made up to 24/09/06; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Return made up to 24/09/06; full list of members (3 pages)
19 October 2006Director resigned (1 page)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
12 May 2006Return made up to 24/09/05; full list of members (3 pages)
12 May 2006Return made up to 24/09/05; full list of members (3 pages)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 July 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
21 July 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
6 April 2005Ad 16/03/05--------- £ si 30@1=30 £ ic 100/130 (2 pages)
6 April 2005Ad 16/03/05--------- £ si 30@1=30 £ ic 100/130 (2 pages)
1 November 2004Return made up to 24/09/04; full list of members (7 pages)
1 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Ad 10/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 November 2004Ad 10/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
24 September 2003Incorporation (15 pages)