Company NameRichard Kleinwort Consultancy (Asia) Limited
Company StatusDissolved
Company Number05150063
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir Richard Drake Kleinwort
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaselands Isaacs Lane
Haywards Heath
West Sussex
RH16 4SA
Secretary NameMr Kevin James Custis
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Trust Company Limited (Corporation)
StatusClosed
Appointed10 June 2004(same day as company formation)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Donald James McGilvray
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.therichardkleinwortconsultancygroup.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
16 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
25 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
25 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
13 June 2012Secretary's details changed for Kevin James Custis on 13 June 2012 (1 page)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Secretary's details changed for Kevin James Custis on 13 June 2012 (1 page)
13 June 2012Director's details changed for Sir Richard Drake Kleinwort on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Donald James Mcgilvray on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Mr Donald James Mcgilvray on 13 June 2012 (1 page)
13 June 2012Director's details changed for Sir Richard Drake Kleinwort on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Rathbone Trust Company Limited on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Rathbone Trust Company Limited on 10 June 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 10/06/09; full list of members (4 pages)
7 July 2009Return made up to 10/06/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 July 2005Return made up to 10/06/05; full list of members (7 pages)
2 July 2005Return made up to 10/06/05; full list of members (7 pages)
23 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
23 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
25 June 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (22 pages)
10 June 2004Incorporation (22 pages)