About

Registered Number: 03498117
Date of Incorporation: 23/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 7 months ago)
Registered Address: The Pheasantry Henley Road, Medmenham, Marlow, Buckinghamshire, SL7 2EU

 

Right Response Business Advisers Ltd was registered on 23 January 1998. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLEY, Kate Jane 25 January 1998 - 1
MITCHELL, Howard Sidney 25 January 1998 31 December 2000 1
MOORE, Susan Jayne 25 January 1998 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 24 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 February 2008
353 - Register of members 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 18 February 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 21 November 2002
AA - Annual Accounts 22 April 2002
353 - Register of members 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
363s - Annual Return 11 March 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 16 February 1999
225 - Change of Accounting Reference Date 08 February 1999
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.