Company NameRichmond Rocks Limited
Company StatusDissolved
Company Number05470705
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Tanya Elaine Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Basinghall Gardens
Brighton Road
Sutton
Surrey
SM2 6AP
Secretary NameAnthea Lesley Ogg
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEast Farm 26 High Street
Flixborough
Scunthorpe
North Lincolnshire
DN15 8RL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address16 King Street
The Green
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at 1Ms Tanya Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,885
Cash£487
Current Liabilities£54,199

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Termination of appointment of Anthea Ogg as a secretary (1 page)
16 September 2010Termination of appointment of Anthea Ogg as a secretary (1 page)
16 September 2010Registered office address changed from 16 King Street the Green Richmond Surrey TW9 1nd England on 16 September 2010 (1 page)
16 September 2010Registered office address changed from East Farm 26 High Street Flixborough Scunthorpe N Lincolnshire DN15 8RL on 16 September 2010 (1 page)
16 September 2010Registered office address changed from East Farm 26 High Street Flixborough Scunthorpe N Lincolnshire DN15 8RL on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 16 King Street the Green Richmond Surrey TW9 1ND England on 16 September 2010 (1 page)
15 July 2010Director's details changed for Mrs Tanya Elaine Thomas on 3 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Tanya Elaine Thomas on 3 June 2010 (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(4 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(4 pages)
15 July 2010Director's details changed for Mrs Tanya Elaine Thomas on 3 June 2010 (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 June 2009Return made up to 03/06/09; full list of members (3 pages)
14 June 2009Return made up to 03/06/09; full list of members (3 pages)
11 December 2008Return made up to 03/06/08; full list of members (3 pages)
11 December 2008Return made up to 03/06/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 July 2007Return made up to 03/06/07; full list of members (2 pages)
23 July 2007Return made up to 03/06/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 47 lind road sutton surrey SM1 4PP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 47 lind road sutton surrey SM1 4PP (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
2 October 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2006Return made up to 03/06/06; full list of members (6 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
9 March 2006Registered office changed on 09/03/06 from: 61A lind road sutton surrey SM1 4PP (1 page)
9 March 2006Registered office changed on 09/03/06 from: 61A lind road sutton surrey SM1 4PP (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (15 pages)