Company NameResearch International Associates Limited
Company StatusDissolved
Company Number06719755
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Carr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View Grange
Ilketshall St John
Beccles
Suffolk
NR34 8JE
Director NameJames Poole Robb
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address49/66 Soi Ruam Nana Chad
Rawai
Phukey
83100
Thailand
Director NameMichael William Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameLaurence Douglas Adams
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressSaunders Law Partnership
Moray House 23-31 Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(14 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(14 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(14 pages)
8 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
19 February 2009Director appointed elizabeth carr (2 pages)
19 February 2009Director appointed james poole robb (2 pages)
19 February 2009Director appointed elizabeth carr (2 pages)
19 February 2009Registered office changed on 19/02/2009 from 35 brompton road london SW3 1DE united kingdom (1 page)
19 February 2009Director appointed james poole robb (2 pages)
19 February 2009Registered office changed on 19/02/2009 from 35 brompton road london SW3 1DE united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 44A the green warlingham surrey CR6 9NA uk (1 page)
14 January 2009Registered office changed on 14/01/2009 from 44A the green warlingham surrey CR6 9NA uk (1 page)
16 December 2008Appointment Terminated Director michael douglas (1 page)
16 December 2008Appointment terminated secretary laurence adams (1 page)
16 December 2008Appointment terminated director michael douglas (1 page)
16 December 2008Appointment Terminated Secretary laurence adams (1 page)
9 October 2008Incorporation (14 pages)
9 October 2008Incorporation (14 pages)