RICHOUX RETAIL LIMITED
Overview
Company Name | RICHOUX RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00357791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RICHOUX RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
RICHOUX LIMITED | Dec 31, 1979 | Dec 31, 1979 |
E.RICHOUX LIMITED | Nov 21, 1939 | Nov 21, 1939 |
What are the latest accounts for RICHOUX RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2019 |
What are the latest filings for RICHOUX RETAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anwer Sarwar Piracha as a secretary on Nov 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Jane Ludley as a secretary on Nov 27, 2017 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Samuel Kaye as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Andrew Shotter as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 5 pages | AA | ||||||||||
Who are the officers of RICHOUX RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIRACHA, Anwer Sarwar | Secretary | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | 240897970001 | |||||||
DILIBERTO, Salvatore | Director | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | England | Italian | Co Director | 124279580001 | ||||
KAYE, Jonathan Samuel | Director | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | England | British | Company Director | 80553720005 | ||||
CROXFORD, John Robert | Secretary | Stanley Court Worcester Road SH2 6SD Sutton 18 Surrey | British | 139724880002 | ||||||
HOLDER, Ian Keith | Secretary | 39a Great Percy Street WC1X 9RD London | British | 60759970001 | ||||||
LUDLEY, Susan Jane | Secretary | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | British | 58112210001 | ||||||
RIVERS, Paul Edward | Secretary | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | 62321110002 | ||||||
ABRAHAM, Neville Victor | Director | 82 Addison Road W14 8ED London | United Kingdom | British | Marketing | 10579160002 | ||||
BLOWS, Neil Martin | Director | The Coach House Monkmead Lane RH20 2PE West Chiltington West Sussex | British | Co Director | 79756510001 | |||||
BROACKES, Simon Nigel | Director | Flat 61 The Piper Building Peterborough Road SW6 3EF London | British | Building Contractor | 62000870001 | |||||
CROXFORD, John Robert | Director | Stanley Court Worcester Road SH2 6SD Sutton 18 Surrey | United Kingdom | British | Finance Director | 139724880002 | ||||
DA COSTA, Michael Phillip | Director | 43 Clifton Hill St John Wood NW8 0QE London | British | Managing Director | 26140900001 | |||||
GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | Director | 137508780001 | ||||
HILL, Steven Alan | Director | 62b Ridgway Place Wimbledon SW19 4SW London | British | Director | 55977430004 | |||||
HOLDER, Ian Keith | Director | Top Flats 55 Lexham Gardens W8 5JS London | British | Finance Director | 60759970002 | |||||
ISAACSON, Laurence Ivor | Director | 5 Chalcot Crescent NW1 8YE London | United Kingdom | British | Marketing | 2996380001 | ||||
LLOYD JONES, Gareth Victor | Director | 50 Epirus Road Fulham SW6 7UH London | British | Director | 45941250001 | |||||
RHODES, James | Director | Cochrane Mews St Johns Wood NW8 6NY London 5-8 | United Kingdom | British | Consultant | 116859480001 | ||||
RIVERS, Paul Edward | Director | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | England | British | Finance Director | 62321110002 | ||||
SCOTT, Richard John | Director | Mill Road SL7 1QB Marlow Fulshaw Court Buckinghamshire | England | British | Accountant | 139713290001 | ||||
SHOTTER, Philip Andrew | Director | Cochrane Mews St Johns Wood NW8 6NY London 5-8 | United Kingdom | British | Solicitor | 154957760001 | ||||
WILLIAMS, David Grey | Director | Orchard House Shootersway Lane HP4 3NW Berkhamsted Hertfordshire | England | British | Director | 33840400001 |
Who are the persons with significant control of RICHOUX RETAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richoux Limited | Apr 06, 2016 | Cochrane Mews St John's Wood NW8 6NY London 5-8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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