RICHARDHERNAMANALLEN LIMITED

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
StatusDISSOLVED
Company No.05946456
CategoryPrivate Limited Company
Incorporated26 Sep 2006
Age17 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 16 days

SUMMARY

RICHARDHERNAMANALLEN LIMITED is an dissolved private limited company with number 05946456. It was incorporated 17 years, 7 months, 21 days ago, on 26 September 2006 and it was dissolved 2 years, 2 months, 16 days ago, on 01 March 2022. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-26

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Leyland

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mrs Alice Leyland

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alice Leyland

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Andrew Donald Goodfellow

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Leyland

Appointment date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Goodfellow

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: 51 priory avenue, petts wood orpington kent BR5 1JE

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWAVE TECH CONSULTING LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10698214
Status:ACTIVE
Category:Private Limited Company

CURRENT TECHNOLOGIES LIMITED

11 AXIS COURT,SWANSEA,SA7 0AJ

Number:07742255
Status:ACTIVE
Category:Private Limited Company

GINADENE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009067
Status:ACTIVE
Category:Limited Partnership

KAM CONSTRUCTION GROUP LIMITED

PACIOLI HOUSE 9 BROOKFIELD,NORTHAMPTON,NN3 6WL

Number:10493439
Status:ACTIVE
Category:Private Limited Company

LINEAR DEVELOPMENTS (NOTTINGHAM) LTD

2 LOCKWOOD CLOSE,NOTTINGHAM,NG5 9JN

Number:06079533
Status:ACTIVE
Category:Private Limited Company

RLH SOLUTIONS LIMITED

212 UGGMERE COURT ROAD,HUNTINGDON,PE26 2RJ

Number:11263624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source