Company NameResponse Solutions Holdings Limited
Company StatusDissolved
Company Number06918589
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Langdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whitecroft Way
Beckenham
Kent
BR3 3AG
Director NameRichard Michael Read
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wagtail Walk
Beckenham
Kent
BR3 3XG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressDyno House 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 September 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(5 pages)
10 September 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(5 pages)
21 April 2010Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG Uk on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG Uk on 21 April 2010 (2 pages)
3 March 2010Appointment of Richard Michael Read as a director (2 pages)
3 March 2010Appointment of Richard Michael Read as a director (2 pages)
3 March 2010Appointment of Andrew William Langdon as a director (2 pages)
3 March 2010Appointment of Andrew William Langdon as a director (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Appointment terminated director laurence adams (1 page)
29 May 2009Incorporation (14 pages)
29 May 2009Incorporation (14 pages)
29 May 2009Appointment Terminated Director laurence adams (1 page)