Company NameRichmond Hill Marketing Limited
Company StatusDissolved
Company Number06833531
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Tavendale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Vine Cottages
Richmond
Surrey
TW10 6AB
Director NameMrs Kari Dahl Tavendale
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Vine Cottages Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMrs Kari Dahl Tavendale
NationalityNorwegian
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Cottages Lancaster Park
Richmond
Surrey
TW10 6AB

Contact

Telephone020 89407003
Telephone regionLondon

Location

Registered Address1 Vine Cottages
Richmond
Surrey
TW10 6AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £1James Tavendale
50.00%
Ordinary
50 at £1Kari Dahl Tavendale
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,533
Cash£7
Current Liabilities£10,540

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
12 January 2015Director's details changed for Mr James Tavendale on 4 November 2014 (2 pages)
12 January 2015Secretary's details changed for Mrs Kari Dahl Tavendale on 4 November 2014 (1 page)
12 January 2015Director's details changed for Mrs Kari Dahl Tavendale on 4 November 2014 (2 pages)
12 January 2015Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Secretary's details changed for Mrs Kari Dahl Tavendale on 4 November 2014 (1 page)
12 January 2015Registered office address changed from 51a First Floor 51a George Street Richmond Surrey TW9 1HJ England to 1 Vine Cottages Richmond Surrey TW10 6AB on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr James Tavendale on 4 November 2014 (2 pages)
12 January 2015Director's details changed for Mr James Tavendale on 4 November 2014 (2 pages)
12 January 2015Director's details changed for Mrs Kari Dahl Tavendale on 4 November 2014 (2 pages)
12 January 2015Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Director's details changed for Mrs Kari Dahl Tavendale on 4 November 2014 (2 pages)
12 January 2015Registered office address changed from 51a First Floor 51a George Street Richmond Surrey TW9 1HJ England to 1 Vine Cottages Richmond Surrey TW10 6AB on 12 January 2015 (1 page)
12 January 2015Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Secretary's details changed for Mrs Kari Dahl Tavendale on 4 November 2014 (1 page)
6 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registered office address changed from 54 Grosvenor Road Richmond Surrey TW10 6PB England on 8 May 2013 (1 page)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Registered office address changed from 54 Grosvenor Road Richmond Surrey TW10 6PB England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 54 Grosvenor Road Richmond Surrey TW10 6PB England on 8 May 2013 (1 page)
31 December 2012Director's details changed for Mr James Tavendale on 29 December 2012 (2 pages)
31 December 2012Director's details changed for Mr James Tavendale on 29 December 2012 (2 pages)
29 December 2012Secretary's details changed for Mrs Kari Dahl Tavendale on 29 December 2012 (1 page)
29 December 2012Secretary's details changed for Mrs Kari Dahl Tavendale on 29 December 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Director's details changed for Mr James Tavendale on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mrs Kari Dahl Tavendale on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Mr James Tavendale on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mrs Kari Dahl Tavendale on 13 April 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 12 May 2011 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
2 March 2009Incorporation (13 pages)
2 March 2009Incorporation (13 pages)