Company NameRichwood Services Limited
Company StatusDissolved
Company Number06274172
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameRSL Paper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameParamjit Singh Kellay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Glade
Gerrards Cross
Buckinghamshire
SL9 7HZ
Secretary NameMs Amrit Kellay
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Glade
Gerrards Cross
Buckinghamshire
SL9 7HZ
Director NameMr Ravindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
Secretary NameAr Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2009Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page)
18 November 2009Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page)
18 November 2009Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 March 2009Accounts made up to 30 June 2008 (2 pages)
10 October 2008Return made up to 08/06/08; full list of members (3 pages)
10 October 2008Return made up to 08/06/08; full list of members (3 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
24 July 2007Memorandum and Articles of Association (7 pages)
24 July 2007Memorandum and Articles of Association (7 pages)
20 July 2007Company name changed rsl paper LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed rsl paper LIMITED\certificate issued on 20/07/07 (2 pages)
8 June 2007Incorporation (11 pages)
8 June 2007Incorporation (11 pages)