Company NameRichard Hudson Grammar Limited
Company StatusDissolved
Company Number08616490
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Richard Anthony Hudson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88687367
Telephone regionLondon

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 February

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2019Previous accounting period shortened from 31 July 2019 to 15 February 2019 (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
8 March 2019Application to strike the company off the register (3 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
16 August 2018Change of details for Professor Richard Anthony Hudson as a person with significant control on 13 August 2018 (2 pages)
16 August 2018Director's details changed for Professor Richard Anthony Hudson on 13 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
16 July 2018Director's details changed for Professor Richard Anthony Hudson on 10 July 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
20 April 2016Director's details changed for Professor Richard Anthony Hudson on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Professor Richard Anthony Hudson on 20 April 2016 (2 pages)
19 April 2016Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Manger House 62a Highgate High Street London N6 5HX on 19 April 2016 (1 page)
19 April 2016Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Manger House 62a Highgate High Street London N6 5HX on 19 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
23 December 2013Registered office address changed from C/O. Alexander Moore & Co. 2Nd Floor, Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O. Alexander Moore & Co. 2Nd Floor, Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 23 December 2013 (1 page)
24 July 2013Appointment of Professor Richard Anthony Hudson as a director (2 pages)
24 July 2013Appointment of Professor Richard Anthony Hudson as a director (2 pages)
23 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
23 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)