About

Registered Number: 02235841
Date of Incorporation: 25/03/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

 

Richmond Medical Agency Ltd was founded on 25 March 1988, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Anoushka-Sudhira 03 March 2004 17 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 08 November 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 19 September 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 14 October 2009
AR01 - Annual Return 05 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 03 October 2006
AUD - Auditor's letter of resignation 13 September 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 30 September 2003
363a - Annual Return 16 November 2002
AA - Annual Accounts 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 April 2002
287 - Change in situation or address of Registered Office 22 March 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 October 2000
363a - Annual Return 28 September 2000
363a - Annual Return 20 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
AA - Annual Accounts 09 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 16 November 1998
287 - Change in situation or address of Registered Office 19 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 01 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 31 October 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 12 October 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
AA - Annual Accounts 05 May 1993
287 - Change in situation or address of Registered Office 13 November 1992
AUD - Auditor's letter of resignation 04 November 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 10 October 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 27 February 1991
395 - Particulars of a mortgage or charge 02 November 1989
353 - Register of members 11 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
287 - Change in situation or address of Registered Office 20 March 1989
PUC 2 - N/A 11 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1988
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 25 April 1988
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.