Company NameRichmond Associates Sds Ltd
Company StatusDissolved
Company Number06081928
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Steven Riddell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingdon Road
Kilburn
London
NW6 1PJ
Secretary NameAndrew Murray Corporate Services Ltd (Corporation)
StatusClosed
Appointed12 February 2007(1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 May 2012)
Correspondence Address144 - 146
Kings Cross Road
London
WC1X 9DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Application to strike the company off the register (3 pages)
2 February 2012Application to strike the company off the register (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Steven Riddell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Steven Riddell on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Andrew Murray Corporate Services Ltd on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Andrew Murray Corporate Services Ltd on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
22 May 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 144-146 kings cross road london WC1X 9DU (1 page)
28 February 2007Registered office changed on 28/02/07 from: 144-146 kings cross road london WC1X 9DU (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (9 pages)
5 February 2007Incorporation (9 pages)