RICHARD HENRY SAMPSON LIMITED
Overview
Company Name | RICHARD HENRY SAMPSON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10091243 |
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 RICHARD HENRY SAMPSON LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RICHARD HENRY SAMPSON LIMITED located?
Registered Office Address | 7 East Pallant PO19 1TR Chichester West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RICHARD HENRY SAMPSON LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5920) LIMITED | Mar 30, 2016 | Mar 30, 2016 |
What are the latest accounts for RICHARD HENRY SAMPSON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for RICHARD HENRY SAMPSON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Andrew Minkow as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jayne Michel as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kevin Allan Jones as a director on May 22, 2020 | 1 pages | TM01 | ||
Appointment of Scott Hoffman as a director on May 22, 2020 | 2 pages | AP01 | ||
Appointment of Ms Hilary Strong as a director on May 22, 2020 | 2 pages | AP01 | ||
Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on May 26, 2020 | 1 pages | AD01 | ||
Change of details for Worldwrites Limited as a person with significant control on Dec 20, 2017 | 2 pages | PSC05 | ||
Cessation of Anthony John Richard Goodwin as a person with significant control on Dec 20, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Legacy Books Limited as a person with significant control on Nov 06, 2019 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RICHARD HENRY SAMPSON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MINKOW, Andrew | Secretary | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | 276061150001 | |||||||||||||||
HOFFMAN, Scott | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United States | American | Chief Executive Officer | 269072320001 | ||||||||||||
STRONG, Hilary | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | Chief Executive Officer | 260567270001 | ||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 206557280001 | ||||||||||||||
GOODWIN, Anthony John Richard | Director | 34 - 43 Russell Street WC2B 5HA London Drury House United Kingdom | United Kingdom | British | Retired Civil Servant | 216755460001 | ||||||||||||
JONES, Kevin Allan | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | Financial Director | 209706570001 | ||||||||||||
MICHEL, Caroline Jayne | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | England | British | Director | 146138640001 | ||||||||||||
TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555070001 |
Who are the persons with significant control of RICHARD HENRY SAMPSON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Anthony John Richard Goodwin | Apr 06, 2016 | Henham CM22 6AR Bishop's Stortford Yarrow Cottage Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Worldwrites Limited | Apr 06, 2016 | New Oxford Street WC1A 1BS London 55 England | 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