Company NameRichmond Lodge Homes Limited
Company StatusDissolved
Company Number05563716
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 8 months ago)
Dissolution Date14 July 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdefolaju Aramide Adeyemi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 July 2009)
RoleProperty Developer
Correspondence Address20 Chichester Close
Chafford Hundred
Grays
Essex
RM16 6DJ
Secretary NameGrace Adisa
NationalityNigerian
StatusClosed
Appointed30 July 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 July 2009)
RoleEconomist
Correspondence Address32c Jura House
Plough Way
London
Greater London
SE16 2NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Michael Andersen & Co Accountants
Esteema Place 40-42 Homesdale Road
Bromley
Kent
BR2 9LD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Registered office changed on 26/01/2009 from studio 41 house 34 buckingham palace road london greater london SW1W 0RH (1 page)
16 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 September 2007New secretary appointed (1 page)
1 September 2007New secretary appointed (1 page)
1 September 2007Return made up to 14/09/06; full list of members (6 pages)
1 September 2007Director's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
23 February 2007Registered office changed on 23/02/07 from: suite 9, 2ND floor rainham house rainham essex RM13 8RA (1 page)
15 August 2006Compulsory strike-off action has been discontinued (1 page)
10 August 2006New director appointed (2 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
14 September 2005Incorporation (9 pages)