Company NameResidium Intermediation Limited
Company StatusDissolved
Company Number08674603
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Max Knight
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Clive Richard Othen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Nicholas David Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameNick Watson
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Clive Othen
25.00%
Ordinary
1 at £1Max Knight
25.00%
Ordinary
1 at £1Nick Watson
25.00%
Ordinary
1 at £1Residium Resources (Uk) LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
31 December 2015Application to strike the company off the register (3 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4
(3 pages)
20 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
3 September 2013Incorporation (16 pages)
3 September 2013Incorporation (16 pages)