Company NameRichmond Labs Limited
Company StatusDissolved
Company Number08242745
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 June 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Christopher Stephen Smith
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Director's details changed for Mr. Christopher Stephen Smith on 23 October 2013 (2 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Director's details changed for Mr. Christopher Stephen Smith on 23 October 2013 (2 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
23 October 2013Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 23 October 2013 (1 page)
2 October 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
2 October 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)