Company NameRussell Property Group Limited
Company StatusDissolved
Company Number06553293
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nicola Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 day after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Farm House
Kettle Lane East Farleigh
Maidstone
Kent
ME15 0JU
Director NameMr Stewart Neal Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 day after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Lane House
Kettle Lane
East Farleigh Maidstone
Kent
ME15 0JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameRaymond Stewart Secretaries Ltd (Corporation)
StatusResigned
Appointed03 April 2008(1 day after company formation)
Appointment Duration2 years (resigned 20 April 2010)
Correspondence AddressSuite 5 50 Churchill Square Business Centre
Kings Hill
West Malling
Kent
ME19 4YU

Location

Registered Address10 Charterhouse Buildings
Clerkenwell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 98
(5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 98
(5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 98
(5 pages)
5 May 2010Director's details changed for Nicola Russell on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Nicola Russell on 2 April 2010 (2 pages)
5 May 2010Secretary's details changed for Raymond Stewart Secretaries Ltd on 2 April 2010 (2 pages)
5 May 2010Secretary's details changed for Raymond Stewart Secretaries Ltd on 2 April 2010 (2 pages)
5 May 2010Secretary's details changed for Raymond Stewart Secretaries Ltd on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Nicola Russell on 2 April 2010 (2 pages)
23 April 2010Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages)
23 April 2010Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 June 2008Director appointed nicola russell (2 pages)
6 June 2008Director appointed nicola russell (2 pages)
30 May 2008Secretary appointed raymond stewart secretaries LTD (2 pages)
30 May 2008Director appointed stewart neil russell (2 pages)
30 May 2008Director appointed stewart neil russell (2 pages)
30 May 2008Secretary appointed raymond stewart secretaries LTD (2 pages)
18 April 2008Ad 03/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 April 2008Ad 03/04/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page)
16 April 2008Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page)
10 April 2008Appointment terminated director hanover directors LIMITED (1 page)
10 April 2008Appointment Terminated Director hanover directors LIMITED (1 page)
10 April 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
10 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)