About

Registered Number: 06873693
Date of Incorporation: 08/04/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: 48 Warner Drive, Springwood Industrial Estate, Braintree, CM7 2YW,

 

Richard Fowler Associates Ltd was registered on 08 April 2009, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Goosen, John Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOOSEN, John Robert 12 September 2012 20 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 March 2015
MR01 - N/A 11 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 22 April 2014
MISC - Miscellaneous document 03 April 2014
AD01 - Change of registered office address 11 March 2014
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 04 July 2013
TM02 - Termination of appointment of secretary 20 May 2013
AR01 - Annual Return 08 April 2013
AP03 - Appointment of secretary 14 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 May 2012
TM02 - Termination of appointment of secretary 25 August 2011
AA01 - Change of accounting reference date 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AA01 - Change of accounting reference date 03 November 2009
MEM/ARTS - N/A 27 July 2009
225 - Change of Accounting Reference Date 05 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
RESOLUTIONS - N/A 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 24 December 2010 Fully Satisfied

N/A

Debenture 10 December 2010 Fully Satisfied

N/A

Debenture 17 March 2010 Fully Satisfied

N/A

Debenture 21 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.