Company NameResearch Associates Ltd
Company StatusDissolved
Company Number04970595
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 4 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Paul Jonathan Gutherie Hawkes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bulmer Mews
London
W11 3NZ
Director NameMartin Charles Tomlins Young
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bulmer Mews
London
W11 3NZ
Secretary NameMartin Charles Tomlins Young
NationalityBritish
StatusClosed
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 20 March 2018)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence Address8 Bulmer Mews
London
W11 3NZ
Secretary NameMiss Tara Ann Browne
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C
146 St James's Road
Croydon
Surrey
CR0 2UY

Contact

Websitewww.investigationservices.co.uk

Location

Registered Address8 Bulmer Mews
London
W11 3NZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
4 December 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 May 2015Secretary's details changed for Martin Charles Tomlins Young on 13 April 2015 (3 pages)
30 May 2015Secretary's details changed for Martin Charles Tomlins Young on 13 April 2015 (3 pages)
30 May 2015Director's details changed for Martin Charles Tomlins Young on 13 April 2015 (3 pages)
30 May 2015Director's details changed for Martin Charles Tomlins Young on 13 April 2015 (3 pages)
26 May 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
26 May 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Registered office address changed from , 282 Latimer Road, London, W10 6QW to 8 Bulmer Mews London W11 3NZ on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Paul Jonathan Gutherie Hawkes on 13 April 2015 (3 pages)
23 April 2015Registered office address changed from , 282 Latimer Road, London, W10 6QW to 8 Bulmer Mews London W11 3NZ on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews London W11 3NZ on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Paul Jonathan Gutherie Hawkes on 13 April 2015 (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(5 pages)
31 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from , 82-86 Seymour Place, London, W1H 2NQ on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 82-86 Seymour Place London W1H 2NQ on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from , 82-86 Seymour Place, London, W1H 2NQ on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 82-86 Seymour Place London W1H 2NQ on 9 November 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
24 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Martin Charles Tomlins Young on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Hawkes on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Martin Charles Tomlins Young on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Hawkes on 22 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 January 2009Return made up to 20/11/08; full list of members (4 pages)
14 January 2009Return made up to 20/11/08; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 February 2008Return made up to 20/11/07; no change of members (7 pages)
1 February 2008Return made up to 20/11/07; no change of members (7 pages)
9 July 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
9 July 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
17 February 2007Return made up to 20/11/06; full list of members (7 pages)
17 February 2007Return made up to 20/11/06; full list of members (7 pages)
18 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
18 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
29 November 2005Return made up to 20/11/05; full list of members (7 pages)
29 November 2005Return made up to 20/11/05; full list of members (7 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
24 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2003Incorporation (12 pages)
20 November 2003Incorporation (12 pages)