RICHOUX RETAIL LIMITED

RICHOUX RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHOUX RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00357791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHOUX RETAIL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RICHOUX RETAIL LIMITED located?

    Registered Office Address
    20 School Road 2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHOUX RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHOUX LIMITEDDec 31, 1979Dec 31, 1979
    E.RICHOUX LIMITEDNov 21, 1939Nov 21, 1939

    What are the latest accounts for RICHOUX RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2019

    What are the latest filings for RICHOUX RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XA47YZ2X

    Accounts for a dormant company made up to Dec 30, 2019

    2 pagesAA
    X9H53IVT

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01
    X910G32P

    Accounts for a dormant company made up to Dec 30, 2018

    3 pagesAA
    X87YJ29L

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01
    X819HMPE

    Accounts for a dormant company made up to Dec 30, 2017

    2 pagesAA
    X7BVYMY2

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01
    X7224U62

    Appointment of Mr Anwer Sarwar Piracha as a secretary on Nov 27, 2017

    2 pagesAP03
    X6KPL8Y0

    Termination of appointment of Susan Jane Ludley as a secretary on Nov 27, 2017

    1 pagesTM02
    X6KPL3Y0

    Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on Nov 06, 2017

    1 pagesAD01
    X6IM9GNS

    Accounts for a dormant company made up to Dec 25, 2016

    5 pagesAA
    A68LNU49

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01
    X6293XTM

    Appointment of Mr Jonathan Samuel Kaye as a director on Feb 20, 2017

    2 pagesAP01
    X6185FEH

    Termination of appointment of Philip Andrew Shotter as a director on Feb 20, 2017

    1 pagesTM01
    X6184VU2

    Accounts for a dormant company made up to Dec 27, 2015

    5 pagesAA
    A59RW6ZU

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 2,000
    SH01
    X52S4J1O

    Accounts for a dormant company made up to Dec 28, 2014

    5 pagesAA
    A4ADK41M

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2,000
    SH01
    X43A1F4X

    Accounts for a dormant company made up to Dec 29, 2013

    5 pagesAA
    A3ACSPV5

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 2,000
    SH01
    X34118F5

    Accounts for a dormant company made up to Dec 30, 2012

    5 pagesAA
    A2A86SUG

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01
    X24FHQE1

    Accounts for a dormant company made up to Dec 25, 2011

    5 pagesAA
    A1BKRB0J

    Who are the officers of RICHOUX RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIRACHA, Anwer Sarwar
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    Secretary
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    240897970001
    DILIBERTO, Salvatore
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    Director
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    EnglandItalianCo Director124279580001
    KAYE, Jonathan Samuel
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    Director
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    EnglandBritishCompany Director80553720005
    CROXFORD, John Robert
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    Secretary
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    British139724880002
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    LUDLEY, Susan Jane
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    Secretary
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    British58112210001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    ABRAHAM, Neville Victor
    82 Addison Road
    W14 8ED London
    Director
    82 Addison Road
    W14 8ED London
    United KingdomBritishMarketing10579160002
    BLOWS, Neil Martin
    The Coach House
    Monkmead Lane
    RH20 2PE West Chiltington
    West Sussex
    Director
    The Coach House
    Monkmead Lane
    RH20 2PE West Chiltington
    West Sussex
    BritishCo Director79756510001
    BROACKES, Simon Nigel
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    BritishBuilding Contractor62000870001
    CROXFORD, John Robert
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    Director
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    United KingdomBritishFinance Director139724880002
    DA COSTA, Michael Phillip
    43 Clifton Hill
    St John Wood
    NW8 0QE London
    Director
    43 Clifton Hill
    St John Wood
    NW8 0QE London
    BritishManaging Director26140900001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritishDirector137508780001
    HILL, Steven Alan
    62b Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    62b Ridgway Place
    Wimbledon
    SW19 4SW London
    BritishDirector55977430004
    HOLDER, Ian Keith
    Top Flats
    55 Lexham Gardens
    W8 5JS London
    Director
    Top Flats
    55 Lexham Gardens
    W8 5JS London
    BritishFinance Director60759970002
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Director
    5 Chalcot Crescent
    NW1 8YE London
    United KingdomBritishMarketing2996380001
    LLOYD JONES, Gareth Victor
    50 Epirus Road
    Fulham
    SW6 7UH London
    Director
    50 Epirus Road
    Fulham
    SW6 7UH London
    BritishDirector45941250001
    RHODES, James
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United KingdomBritishConsultant116859480001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritishFinance Director62321110002
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Director
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    EnglandBritishAccountant139713290001
    SHOTTER, Philip Andrew
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United KingdomBritishSolicitor154957760001
    WILLIAMS, David Grey
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    EnglandBritishDirector33840400001

    Who are the persons with significant control of RICHOUX RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richoux Limited
    Cochrane Mews
    St John's Wood
    NW8 6NY London
    5-8
    England
    Apr 06, 2016
    Cochrane Mews
    St John's Wood
    NW8 6NY London
    5-8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number01454511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0