Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1998(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 11 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Director Name | Mr Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Marcus Woodger |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 May 1993) |
Role | Trainee Solicitor |
Correspondence Address | 21 Delorme Street London W6 8DS |
Director Name | Adrian Spencer Clark |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 May 1993) |
Role | Solicitor |
Correspondence Address | Field House Ware Road Widford Ware Hertfordshire SG12 8RF |
Director Name | Mr Philip Richard Vere Broke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Thornhill Road London Greater London N1 1JS |
Secretary Name | Marcus Woodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 May 1993) |
Role | Trainee Solicitor |
Correspondence Address | 21 Delorme Street London W6 8DS |
Director Name | Mr Richard C Gozon |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 533 Waterloo Road Devon Pa19333 Usa Foreign |
Director Name | Mr Ray Mundt |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 300 Thornbrook Avenue Rosemont Pa 19010 Usa Foreign |
Secretary Name | Mr James Kenneth Croney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 6019 Cricket Road Flourtown Pa 19031 Usa Foreign |
Director Name | Kurt Eric Dinkelacker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 53 Braeburn Road Havertown Pensylvania United States Of America 19083 |
Director Name | John Edward Stuart |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 890 West Strasburg Road West Chester Pensylvania United States America 19382 |
Director Name | Ian Denis Crabb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 12 Onslow Mews West South Kensington London SW7 3AF |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Jeffrey Godbold |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 3 Northaw Place Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | James John Forese |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | PO Box 834 Valley Forge Pennsylvania 19482-0834 United States |
Director Name | William F Drake |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1998) |
Role | Lawyer |
Correspondence Address | 413 Burnt Mill Road Post Office Box 903 Chadds Ford Pennsylvania 19317 |
Director Name | Karin M Kinney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | 16 Wistar Road Paoli Pa 19301 Usa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
154.9m at £1 | Ricoh Europe Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,486,000 |
Current Liabilities | £11,492,000 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (12 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (12 pages) |
10 January 2013 | Registered office address changed from 20 Triton Street London NW1 3BF on 10 January 2013 (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Declaration of solvency (3 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
23 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 August 2011 | Director's details changed for Ian Peter Winham on 21 June 2011 (3 pages) |
22 August 2011 | Secretary's details changed for Nicola Clare Downing on 21 June 2011 (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (15 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 12 November 2009 (1 page) |
23 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Re-registration of Memorandum and Articles (14 pages) |
14 September 2009 | Application for reregistration from PLC to private (1 page) |
14 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2009 | Auditor's resignation (2 pages) |
15 July 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
22 May 2009 | Director appointed ian peter winham (3 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 August 2008 | Return made up to 31/07/08; no change of members (5 pages) |
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
13 June 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
8 May 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
18 May 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Memorandum and Articles of Association (4 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
6 May 2004 | Group of companies' accounts made up to 30 September 2003 (52 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
3 May 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
24 April 2003 | Director resigned (1 page) |
9 March 2003 | Auditor's resignation (2 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 August 2001 | Ad 09/07/01--------- £ si 314782@1=314782 £ ic 154624502/154939284 (2 pages) |
20 April 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
6 February 2001 | Ad 29/01/01--------- £ si 28750550@1=28750550 £ ic 125873952/154624502 (2 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (16 pages) |
27 April 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
13 March 2000 | Director resigned (1 page) |
13 October 1999 | Resolutions
|
6 October 1999 | £ nc 100000000/200000000 27/09/99 (1 page) |
6 October 1999 | Ad 27/09/99--------- £ si 35665770@1=35665770 £ ic 90208252/125874022 (2 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (16 pages) |
4 June 1999 | Full group accounts made up to 30 September 1998 (32 pages) |
1 May 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
26 October 1998 | Ad 30/09/98--------- £ si 4650739@1=4650739 £ ic 85557513/90208252 (2 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
5 August 1998 | New director appointed (2 pages) |
3 August 1998 | Full group accounts made up to 30 September 1997 (32 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
7 April 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
8 July 1997 | New director appointed (2 pages) |
19 June 1997 | Ad 09/08/96--------- £ si 3259442@1=3259442 £ ic 71893272/75152714 (2 pages) |
19 June 1997 | Ad 13/05/97--------- £ si 404799@1=404799 £ ic 75152714/75557513 (2 pages) |
19 June 1997 | Ad 20/05/97--------- £ si 10000000@1=10000000 £ ic 75557513/85557513 (2 pages) |
28 April 1997 | Full group accounts made up to 24 September 1996 (29 pages) |
16 October 1996 | Company name changed alco office products (U.K.) PLC\certificate issued on 16/10/96 (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page) |
3 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
30 April 1996 | Accounting reference date extended from 24/09 to 30/09 (1 page) |
22 April 1996 | Full group accounts made up to 24 September 1995 (32 pages) |
25 February 1996 | Director resigned (2 pages) |
19 October 1995 | New director appointed (6 pages) |
2 October 1995 | Ad 25/09/95--------- £ si 39500000@1=39500000 £ ic 32393272/71893272 (4 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | £ nc 50000/100000000 07/07/95 (1 page) |
24 July 1995 | Ad 07/07/95--------- £ si 32343272@1=32343272 £ ic 50000/32393272 (4 pages) |
30 June 1995 | New secretary appointed (6 pages) |
30 June 1995 | Secretary resigned;new director appointed (4 pages) |
28 March 1995 | Return made up to 24/03/95; full list of members (12 pages) |
28 March 1995 | Full group accounts made up to 24 September 1994 (22 pages) |
31 January 1995 | Registered office changed on 31/01/95 from: erskine house oak hill road sevenoaks kent TN13 1NW (1 page) |
10 December 1994 | Delivery ext'd 3 mth 24/09/94 (1 page) |
10 December 1994 | New director appointed (2 pages) |
4 September 1994 | Return made up to 31/07/94; full list of members (5 pages) |
28 March 1994 | Return made up to 24/03/94; full list of members (6 pages) |
24 March 1994 | Director resigned;new director appointed (2 pages) |
22 March 1994 | Accounting reference date extended from 30/09 to 24/09 (1 page) |
22 March 1994 | Registered office changed on 22/03/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
16 November 1993 | Resolutions
|
25 August 1993 | Amending 88(2)r (2 pages) |
23 June 1993 | Ad 10/05/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
23 June 1993 | New director appointed (2 pages) |
4 June 1993 | Resolutions
|
14 May 1993 | Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1993 | Accounting reference date notified as 30/09 (1 page) |
14 May 1993 | £ nc 1000/50900 10/05/93 (1 page) |
11 May 1993 | Auditor's statement (2 pages) |
11 May 1993 | Re-registration of Memorandum and Articles (9 pages) |
11 May 1993 | Application for reregistration from private to PLC (1 page) |
11 May 1993 | Resolutions
|
11 May 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 May 1993 | Declaration on reregistration from private to PLC (1 page) |
11 May 1993 | Balance Sheet (4 pages) |
6 May 1993 | Company name changed lightprice company LIMITED\certificate issued on 06/05/93 (2 pages) |
30 April 1993 | New director appointed (2 pages) |
30 April 1993 | Registered office changed on 30/04/93 from: 2 baches street london N1 6UB (1 page) |
25 March 1993 | Incorporation (9 pages) |