About

Registered Number: 05480441
Date of Incorporation: 14/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 7 months ago)
Registered Address: 31 Thomas And Ellis Llp, 31 Silver Street, Bradford-On-Avon, Wiltshire, BA15 1JX,

 

Based in Bradford-On-Avon in Wiltshire, Richmonde House Associates Ltd was founded on 14 June 2005, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are Cullen, Howard Edwin Robert, Cullen, Janet Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Howard Edwin Robert 14 June 2005 - 1
CULLEN, Janet Kathleen 14 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 05 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 March 2019
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 20 February 2017
AD01 - Change of registered office address 23 December 2016
AR01 - Annual Return 14 October 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 02 April 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 10 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.