About

Registered Number: 06020605
Date of Incorporation: 06/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 6 months ago)
Registered Address: Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD

 

Having been setup in 2006, Richardson Projects Holdings Ltd have registered office in Exeter, it's status is listed as "Dissolved". Al-kordi, Sandra Joan is the current director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AL-KORDI, Sandra Joan 24 August 2010 22 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2012
DISS16(SOAS) - N/A 09 June 2012
DISS16(SOAS) - N/A 03 December 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
DISS16(SOAS) - N/A 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
TM01 - Termination of appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 23 November 2010
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 08 September 2010
AP03 - Appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 05 November 2009
MG01 - Particulars of a mortgage or charge 06 October 2009
395 - Particulars of a mortgage or charge 24 March 2009
RESOLUTIONS - N/A 19 March 2009
395 - Particulars of a mortgage or charge 16 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
225 - Change of Accounting Reference Date 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AUD - Auditor's letter of resignation 11 April 2008
363s - Annual Return 16 January 2008
225 - Change of Accounting Reference Date 29 November 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
RESOLUTIONS - N/A 18 January 2007
MEM/ARTS - N/A 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 September 2009 Outstanding

N/A

Guarantee & debenture 11 March 2009 Outstanding

N/A

Guarantee & debenture 11 March 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 March 2007 Fully Satisfied

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.