RUSSELL DESIGN & MARKETING HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04349463 |
Category | Private Limited Company |
Incorporated | 08 Jan 2002 |
Age | 22 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 1 month, 6 days |
SUMMARY
RUSSELL DESIGN & MARKETING HOLDINGS LIMITED is an dissolved private limited company with number 04349463. It was incorporated 22 years, 3 months, 26 days ago, on 08 January 2002 and it was dissolved 1 year, 1 month, 6 days ago, on 28 March 2023. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Change person secretary company with change date
Date: 20 Jan 2022
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-17
Officer name: Ms Zahida Wiffen
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-30
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Jonathan Russell
Appointment date: 2015-06-01
Documents
Appoint person secretary company with name date
Date: 23 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Zahida Wiffen
Appointment date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: Langley House Park Road East Finchley London N2 8EX
Change date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/05/2009
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary zahida russell
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 30/11/02
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 29/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11335245 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,CAMBRIDGE,CB1 1BH
Number: | 11394225 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WEST WAY,HOUNSLOW,TW5 0JE
Number: | 09842564 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NELMES ROAD,HORNCHURCH,RM11 3JA
Number: | 08948707 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DIRENCH & CO 151 WEST GREEN ROAD,LONDON,N15 5EA
Number: | 10805679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN SHIPPING (CHARTERING) LIMITED
4TH FLOOR,LONDON,EC1Y 0AU
Number: | 00962993 |
Status: | ACTIVE |
Category: | Private Limited Company |