RIANDCO LIMITED
Overview
Company Name | RIANDCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08956487 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIANDCO LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is RIANDCO LIMITED located?
Registered Office Address | EXPEDIUM LIMITED Gable House 239 Regents Park Road N3 3LF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIANDCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for RIANDCO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 24, 2025 |
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | Yes |
What are the latest filings for RIANDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX England to Gable House 239 Regents Park Road London N3 3LF on Nov 04, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Richard Ian Basch as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jack Basch as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on Feb 07, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Ian Basch on Apr 07, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from Suite 7 2nd Floor, Elstree House Elstree Way Borehamwood Herts WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on Aug 20, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of RIANDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BASCH, Jack | Director | Regents Park Road N3 3LF London Gable House 239 | England | British | Director | 311156010001 | ||||
BASCH, Richard Ian | Director | First Floor Stirling Way WD6 2FX Borehamwood Spitalfields House England | United Kingdom | British | Chartered Accountant | 169141740001 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 |
Who are the persons with significant control of RIANDCO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Ian Basch | Apr 06, 2016 | Regents Park Road N3 3LF London Gable House 239 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RIANDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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