Company NameRichmond Roundabout Limited
Company StatusDissolved
Company Number05428228
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMahmoud Hassam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address306 Martin Way
West Wimbledon
London
SW20 9BX
Secretary NameMr Christopher Reed
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHallings Hatch
Parkgate Road
Dorking
Surrey
RH5 5DY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1-2 Twickenham Road
Richmond
TW9 2SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

4 at £1Mahmoud Hassam
100.00%
Ordinary

Financials

Year2014
Turnover£71,036
Gross Profit£37,228
Net Worth-£88,666
Current Liabilities£110,206

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 4
(4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 4
(4 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 July 2010Director's details changed for Mahmoud Hassam on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mahmoud Hassam on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mahmoud Hassam on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 June 2009Return made up to 19/04/09; full list of members (5 pages)
6 June 2009Return made up to 19/04/09; full list of members (5 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 May 2009Secretary's Change of Particulars / christopher reed / 01/01/2009 / HouseName/Number was: , now: hallings hatch; Street was: tanyard farm house, now: parkgate road; Area was: langshott, now: newdigate; Post Town was: horley, now: dorking; Post Code was: RH6 9LN, now: RH5 5DY (1 page)
5 May 2009Secretary's change of particulars / christopher reed / 01/01/2009 (1 page)
31 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 June 2008Return made up to 19/04/08; no change of members (6 pages)
18 June 2008Return made up to 19/04/08; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 May 2007Return made up to 19/04/07; no change of members (6 pages)
25 May 2007Return made up to 19/04/07; no change of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 June 2006Return made up to 19/04/06; full list of members (6 pages)
5 June 2006Return made up to 19/04/06; full list of members (6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Ad 19/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 May 2005Ad 19/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
19 April 2005Incorporation (13 pages)
19 April 2005Incorporation (13 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)