About

Registered Number: 06020605
Date of Incorporation: 06/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD

 

Founded in 2006, Richardson Projects Holdings Ltd have registered office in Devon, it has a status of "Dissolved". We don't currently know the number of employees at Richardson Projects Holdings Ltd. There is one director listed as Al-kordi, Sandra Joan for the company in the Companies House registry.

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.