This company is commonly known as Rigcharm Limited. The company was founded 44 years ago and was given the registration number 01458635. The firm's registered office is in LONDON. You can find them at 39-40 Skylines Village, Limeharbour, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | RIGCHARM LIMITED |
---|---|---|
Company Number | : | 01458635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 November 1979 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-40 Skylines Village, Limeharbour, London, England, E14 9TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 19 April 1982 | Active |
18 Arden Mhor, Pinner, HA5 2HR | Secretary | - | Active |
5 Drakes Drive, Northwood, HA6 2SL | Secretary | 04 December 2001 | Active |
18 Arden Mhor, Pinner, HA5 2HR | Director | - | Active |
5 Drakes Drive, Northwood, HA6 2SL | Director | 04 December 2001 | Active |
Mr Shabbir Dharas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42-44, Clarendon Road, Watford, England, WD17 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-05-05 | Officers | Change person director company with change date. | Download |
2014-10-11 | Gazette | Gazette filings brought up to date. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-07-01 | Gazette | Gazette notice compulsary. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-28 | Accounts | Change account reference date company previous extended. | Download |
2012-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-05 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.