Company NameRichards Professional Services Limited
Company StatusDissolved
Company Number05970588
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 7 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NamePaul Michael Richards
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence Address13a Upper Park Road
London
NW3 2UN
Secretary NameJoanne Louise Kind
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Leopold Road
Leicester
Leicestershire
LE2 1YB

Location

Registered Address13a Upper Park Road
London
NW3 2UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 13a Upper Park Road London NW3 2UN England on 17 October 2012 (1 page)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 284B Archway Road Highgate London N6 5AU United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 284B Archway Road Highgate London N6 5AU United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Paul Michael Richards on 6 October 2012 (2 pages)
17 October 2012Director's details changed for Paul Michael Richards on 6 October 2012 (2 pages)
17 October 2012Director's details changed for Paul Michael Richards on 6 October 2012 (2 pages)
17 October 2012Registered office address changed from 13a Upper Park Road London NW3 2UN England on 17 October 2012 (1 page)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 October 2010Director's details changed for Paul Michael Richards on 20 September 2010 (2 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Paul Michael Richards on 20 September 2010 (2 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Paul Michael Richards on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Paul Michael Richards on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Michael Richards on 1 October 2009 (2 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 April 2008Appointment terminated secretary joanne kind (1 page)
22 April 2008Registered office changed on 22/04/2008 from boundary house sheffield road blyth nottinghamshire S81 8HF (1 page)
22 April 2008Appointment terminated secretary joanne kind (1 page)
22 April 2008Registered office changed on 22/04/2008 from boundary house sheffield road blyth nottinghamshire S81 8HF (1 page)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 July 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
9 July 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
18 October 2006Incorporation (11 pages)
18 October 2006Incorporation (11 pages)