About

Registered Number: 02730037
Date of Incorporation: 10/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 1 month ago)
Registered Address: Quadrant House 4, Thomas More Square, London, E1W 1YW

 

Founded in 1992, Russell & Hodge Ltd have registered office in London. We don't know the number of employees at this organisation. There are 3 directors listed as Ford, Kerry Ronald, Davis, Elaine Shirley, Ford, Joanne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Elaine Shirley 10 July 1992 14 July 1995 1
FORD, Joanne 10 July 1992 24 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FORD, Kerry Ronald 01 August 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
LIQ14 - N/A 12 December 2018
AD01 - Change of registered office address 26 November 2018
LIQ03 - N/A 10 December 2017
RESOLUTIONS - N/A 14 October 2016
4.20 - N/A 14 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2016
AP01 - Appointment of director 21 September 2016
AD01 - Change of registered office address 12 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 19 December 2013
AD01 - Change of registered office address 06 December 2013
DISS40 - Notice of striking-off action discontinued 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 27 May 2011
AAMD - Amended Accounts 27 May 2011
AAMD - Amended Accounts 27 May 2011
AR01 - Annual Return 05 November 2010
AAMD - Amended Accounts 26 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 28 August 2008
363s - Annual Return 28 August 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
AAMD - Amended Accounts 09 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 02 July 1996
288 - N/A 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 15 June 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 02 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1992
RESOLUTIONS - N/A 20 August 1992
288 - N/A 12 August 1992
CERTNM - Change of name certificate 31 July 1992
287 - Change in situation or address of Registered Office 17 July 1992
NEWINC - New incorporation documents 10 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.