This company is commonly known as Richoux (uk) Limited. The company was founded 27 years ago and was given the registration number 03264390. 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 74990 - Non-trading company.
Name | : | RICHOUX (UK) LIMITED |
---|---|---|
Company Number | : | 03264390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1996 |
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 |
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL | Secretary | 16 June 1998 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 16 October 1996 | Active |
Haymarsh, Duncton, GU28 0JX | Secretary | 28 October 1996 | 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 | 16 June 1998 | Active |
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD | Director | 01 June 2006 | Active |
50 Epirus Road, Fulham, London, SW6 7UH | Director | 16 June 1998 | Active |
Lyons Farm, Lyons Green, Plaistow, Billingshurst, RH14 0PH | Director | 28 October 1996 | Active |
15 Hyde Park Gate, London, SW7 5DG | Director | 28 October 1996 | Active |
13 Juer Street, London, SW11 4RE | Director | 24 April 2008 | 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 |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 16 October 1996 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 16 October 1996 | Active |
Haymarsh, Duncton, GU28 0JX | Director | 28 October 1996 | Active |
Dining Street Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, 2nd Floor School Road, Reading, England, RG31 5AL |
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 |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | 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 |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type dormant. | 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 |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.