RICHMOND SHARES LIMITED
Overview
| Company Name | RICHMOND SHARES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06938448 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICHMOND SHARES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RICHMOND SHARES LIMITED located?
| Registered Office Address | Third Floor, 95 The Promenade GL50 1HH Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RICHMOND SHARES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for RICHMOND SHARES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Reame Fullerlove as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rosemary Helen Chamberlayne as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Henry David Payne as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of W O F Directors (No 1) Limited as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Paul David Hunston as a director on Jun 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of W O F Directors (No 2) Limited as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Henry David Payne as a director on Jun 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Reame Fullerlove on Dec 11, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of RICHMOND SHARES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROMENADE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1HH Cheltenham Third Floor Glos | 128502720001 | |||||||
| CHAMBERLAYNE, Rosemary Helen | Director | The Promenade GL50 1HH Cheltenham Third Floor, 95 Glos United Kingdom | United Kingdom | British | 168931690003 | |||||
| HUNSTON, Paul David | Director | The Promenade GL50 1HH Cheltenham Third Floor, 95 Glos United Kingdom | England | British | 31669340001 | |||||
| FULLERLOVE, Michael Reame | Director | The Promenade GL50 1HH Cheltenham Third Floor, 95 Gloucestershire United Kingdom | England | British | 21160070002 | |||||
| PAYNE, Mark Henry David | Director | The Promenade GL50 1HH Cheltenham Third Floor, 95 Glos United Kingdom | United Kingdom | British | 151440220001 | |||||
| W O F DIRECTORS (NO 1) LIMITED | Director | 95 The Promenade GL50 1HH Cheltenham Third Floor Glos | 128502730002 | |||||||
| W O F DIRECTORS (NO 2) LIMITED | Director | 95 The Promenade GL50 1HH Cheltenham Third Floor Glos United Kingdom | 135558030001 |
Who are the persons with significant control of RICHMOND SHARES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quadrangle Nominees Limited | Apr 06, 2016 | The Promenade GL50 1HH Cheltenham Third Floor, 95 Glos United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0