Company NameRightgarden Limited
Company StatusDissolved
Company Number05346411
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed07 March 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Simone Nardi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMatthew David Cole
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration6 days (resigned 15 February 2005)
RoleTrainee Solicitor
Correspondence AddressApartment 22
Stanton House, 620 Rotherhithe Street
London
SE16 5DJ
Director NameMr Behram Nasir
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration6 days (resigned 15 February 2005)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address49 Sheffield Terrace
London
W8 7NB
Secretary NameMatthew David Cole
NationalityBritish
StatusResigned
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration6 days (resigned 15 February 2005)
RoleTrainee Solicitor
Correspondence AddressApartment 22
Stanton House, 620 Rotherhithe Street
London
SE16 5DJ
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameMr David Ronald Hulbert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 West Hill Park
Highgate
London
N6 6ND
Secretary NameMr David Keith Elstein
NationalityBritish
StatusResigned
Appointed15 February 2005(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameMs Alison Margaret Cornwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLighthouse
Innings Road Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Secretary NameKeith Porritt
NationalityBritish
StatusResigned
Appointed07 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address3 Spencer Road
London
W4 3SS
Director NameRoma Rohni Khanna
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed22 October 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2011)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameDiane Elaine Klein
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(3 years after company formation)
Appointment Duration2 years (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

76.1m at $1Sparrowhawk Media Services LTD
100.00%
Ordinary
1 at £1Sparrowhawk Media Services LTD
0.00%
Deferred

Financials

Year2014
Net Worth£53,701,000
Current Liabilities£21,705,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
26 March 2013Statement of capital on 26 March 2013
  • USD 1
(4 pages)
26 March 2013Solvency Statement dated 22/03/13 (1 page)
26 March 2013Solvency statement dated 22/03/13 (1 page)
26 March 2013Statement by Directors (1 page)
26 March 2013Statement of capital on 26 March 2013
  • USD 1
(4 pages)
26 March 2013Statement by directors (1 page)
26 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 22/03/2013
(1 page)
26 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 22/03/2013
(1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
22 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 22 May 2012 (1 page)
26 March 2012Auditor res (2 pages)
26 March 2012Auditor res (2 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 December 2010 (18 pages)
19 December 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Termination of appointment of Roma Khanna as a director (1 page)
8 April 2011Termination of appointment of Roma Khanna as a director (1 page)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
23 February 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1
  • USD 76,105,593.00
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1
  • USD 76,105,593.00
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1
  • USD 76,105,593.00
(4 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
13 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1
  • USD 76,105,593.00
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1
  • USD 76,105,593.00
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1
  • USD 76,105,593.00
(4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 07/12/2010
(3 pages)
22 December 2010Memorandum and Articles of Association (4 pages)
22 December 2010Statement of company's objects (3 pages)
22 December 2010Memorandum and Articles of Association (4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 07/12/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2010Statement of company's objects (3 pages)
24 November 2010Director's details changed for Roma Rohni Khanna on 19 April 2010 (2 pages)
24 November 2010Director's details changed for Roma Rohni Khanna on 19 April 2010 (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 March 2010Appointment of Simone Nardi as a director (2 pages)
2 March 2010Appointment of Simone Nardi as a director (2 pages)
1 March 2010Termination of appointment of Diane Klein as a director (1 page)
1 March 2010Termination of appointment of Diane Klein as a director (1 page)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Director's details changed for Diane Elaine Klein on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Diane Elaine Klein on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Diane Elaine Klein on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Roma Rohni Khanna on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Roma Rohni Khanna on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Roma Rohni Khanna on 5 October 2009 (2 pages)
7 June 2009Full accounts made up to 31 December 2007 (15 pages)
7 June 2009Full accounts made up to 31 December 2007 (15 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 234A kings road london SW3 5UA (1 page)
4 November 2008Registered office changed on 04/11/2008 from 234A kings road london SW3 5UA (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
28 July 2008Director's change of particulars / roma khanna / 28/07/2008 (1 page)
28 July 2008Director's Change of Particulars / roma khanna / 28/07/2008 / HouseName/Number was: , now: 37; Street was: 2ND floor flat, now: devonshire place mews; Area was: 10 upper wimpole street, now: ; Post Code was: EC2N 1HQ, now: W1G 6DD; Country was: , now: united kingdom (1 page)
6 May 2008Director's change of particulars / diane klein / 28/04/2008 (1 page)
6 May 2008Director's Change of Particulars / diane klein / 28/04/2008 / HouseName/Number was: , now: 6; Street was: 734 amoroso place, now: victoria grove mews; Post Town was: venice, now: london; Region was: ca 90291, now: ; Post Code was: , now: W2 4LN; Country was: usa, now: (1 page)
10 April 2008Secretary appointed alison mansfield (2 pages)
10 April 2008Secretary appointed alison mansfield (2 pages)
1 April 2008Appointment terminated director alison cornwell (1 page)
1 April 2008Appointment Terminated Director alison cornwell (1 page)
27 March 2008Appointment Terminated Secretary keith porritt (1 page)
27 March 2008Director appointed diane klein (3 pages)
27 March 2008Director appointed diane klein (3 pages)
27 March 2008Appointment terminated secretary keith porritt (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 March 2008Return made up to 28/01/08; full list of members (4 pages)
1 March 2008Return made up to 28/01/08; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 February 2007Return made up to 28/01/07; full list of members (7 pages)
13 February 2007Return made up to 28/01/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
19 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 May 2005£ nc 1000/1 26/04/05 (1 page)
19 May 2005Ad 26/04/05--------- us$ si 76105592@1=76105592 us$ ic 0/76105592 (2 pages)
19 May 2005Us$ nc 0/76105592 26/04/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 May 2005Us$ nc 0/76105592 26/04/05 (1 page)
19 May 2005Ad 26/04/05--------- us$ si 76105592@1=76105592 us$ ic 0/76105592 (2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 May 2005£ nc 1000/1 26/04/05 (1 page)
12 May 2005Particulars of mortgage/charge (25 pages)
12 May 2005Particulars of mortgage/charge (25 pages)
12 May 2005Particulars of mortgage/charge (31 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (31 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
9 May 2005Registered office changed on 09/05/05 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
9 May 2005Registered office changed on 09/05/05 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (3 pages)
2 March 2005New secretary appointed;new director appointed (3 pages)
2 March 2005New director appointed (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (3 pages)
17 February 2005Registered office changed on 17/02/05 from: 5 appold street london EC2A 2HA (1 page)
17 February 2005Registered office changed on 17/02/05 from: 5 appold street london EC2A 2HA (1 page)
10 February 2005New secretary appointed;new director appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 2005New secretary appointed;new director appointed (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
28 January 2005Incorporation (17 pages)
28 January 2005Incorporation (17 pages)