This company is commonly known as Richoux Restaurants (london) Limited. The company was founded 53 years ago and was given the registration number 00990127. The firm's registered office is in READING. You can find them at 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, . This company's SIC code is 99999 - Dormant Company.
Name | : | RICHOUX RESTAURANTS (LONDON) LIMITED |
---|---|---|
Company Number | : | 00990127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1970 |
End of financial year | : | 30 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL | Secretary | 27 November 2017 | Active |
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL | Director | 10 August 2007 | Active |
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL | Director | 20 February 2017 | Active |
18, Stanley Court, Worcester Road, Sutton, SH2 6SD | Secretary | - | Active |
39a Great Percy Street, London, WC1X 9RD | Secretary | 31 October 1998 | Active |
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL | Secretary | 04 August 2000 | Active |
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL | Secretary | 11 January 1999 | Active |
82 Addison Road, London, W14 8ED | Director | 29 June 1998 | Active |
The Coach House, Monkmead Lane, West Chiltington, RH20 2PE | Director | 10 August 2007 | Active |
Flat 61 The Piper Building, Peterborough Road, London, SW6 3EF | Director | 31 July 2002 | Active |
18, Stanley Court, Worcester Road, Sutton, SH2 6SD | Director | - | Active |
43 Clifton Hill, St John Wood, London, NW8 0QE | Director | - | Active |
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD | Director | 01 June 2006 | Active |
62b Ridgway Place, Wimbledon, London, SW19 4SW | Director | 04 August 2000 | Active |
Top Flats, 55 Lexham Gardens, London, W8 5JS | Director | 29 June 1998 | Active |
5 Chalcot Crescent, London, NW1 8YE | Director | 29 June 1998 | Active |
50 Epirus Road, Fulham, London, SW6 7UH | Director | 04 August 2000 | Active |
5-8, Cochrane Mews, St Johns Wood, London, NW8 6NY | Director | 24 April 2008 | Active |
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL | Director | 18 January 1999 | Active |
Fulshaw Court, Mill Road, Marlow, SL7 1QB | Director | 22 September 2006 | Active |
5-8, Cochrane Mews, St Johns Wood, London, NW8 6NY | Director | 04 October 2010 | Active |
Orchard House, Shootersway Lane, Berkhamsted, HP4 3NW | Director | 01 August 1999 | Active |
Richoux Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-8, Cochrane Mews, London, England, NW8 6NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Appoint person secretary company with name date. | Download |
2017-12-06 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.