Company NameRichards UK Ltd
Company StatusDissolved
Company Number06369587
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Anna Jasinska
Date of BirthJune 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9 Kimpton Road
London
SE5 7EA
Secretary NameAgniezska Jasinska
NationalityBritish
StatusClosed
Appointed22 January 2008(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2011)
RoleHR Manager
Correspondence Address54 Lilford House Lilford Road
London
SE5 9QD
Director NameOsaro Richards
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleLecturer
Correspondence Address9 Kimpton Road
London
SE5 7EA
Secretary NameMiss Anna Jasinska
NationalityPolish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kimpton Road
London
SE5 7EA
Secretary NameOsaro Richards
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Kimpton Road
London
SE5 7EA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address9 Kimpton Road
London
SE5 7EA
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Accounts made up to 30 September 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 October 2008Return made up to 12/09/08; full list of members (3 pages)
10 October 2008Return made up to 12/09/08; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: rannock house, geddington road corby NN18 8AA (1 page)
22 September 2007Registered office changed on 22/09/07 from: rannock house, geddington road corby NN18 8AA (1 page)
12 September 2007Incorporation (17 pages)
12 September 2007Incorporation (17 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)