Richoux Restaurants (london) Limited READING


Richoux Restaurants (London) Limited was officially closed on 2021-08-03. Richoux Restaurants (london) was a private limited company that was located at 20 School Road 2Nd Floor Elizabeth House, Tilehurst, Reading, RG31 5AL, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 1970-09-24) was run by 2 directors and 1 secretary.
Director Jonathan K. who was appointed on 20 February 2017.
Director Salvatore D. who was appointed on 10 August 2007.
Moving on to the secretaries, we can name: Anwer P. appointed on 27 November 2017.

The company was classified as "dormant company" (99999). The latest confirmation statement was filed on 2020-03-15 and last time the accounts were filed was on 30 December 2019. 2016-03-15 is the date of the last annual return.

Richoux Restaurants (london) Limited Address / Contact

Office Address 20 School Road 2nd Floor Elizabeth House
Office Address2 Tilehurst
Town Reading
Post code RG31 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990127
Date of Incorporation Thu, 24th Sep 1970
Date of Dissolution Tue, 3rd Aug 2021
Industry Dormant Company
End of financial Year 30th December
Company age 51 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Mon, 30th Dec 2019
Next confirmation statement due date Mon, 26th Apr 2021
Last confirmation statement dated Sun, 15th Mar 2020

Company staff

Anwer P.

Position: Secretary

Appointed: 27 November 2017

Jonathan K.

Position: Director

Appointed: 20 February 2017

Salvatore D.

Position: Director

Appointed: 10 August 2007

John C.

Position: Secretary

Resigned: 31 October 1998

Philip S.

Position: Director

Appointed: 04 October 2010

Resigned: 20 February 2017

James R.

Position: Director

Appointed: 24 April 2008

Resigned: 04 October 2010

Neil B.

Position: Director

Appointed: 10 August 2007

Resigned: 18 April 2008

Richard S.

Position: Director

Appointed: 22 September 2006

Resigned: 10 August 2007

Andrew G.

Position: Director

Appointed: 01 June 2006

Resigned: 10 August 2007

Simon B.

Position: Director

Appointed: 31 July 2002

Resigned: 01 June 2006

Steven H.

Position: Director

Appointed: 04 August 2000

Resigned: 31 July 2002

Susan L.

Position: Secretary

Appointed: 04 August 2000

Resigned: 27 November 2017

Gareth L.

Position: Director

Appointed: 04 August 2000

Resigned: 22 September 2006

David W.

Position: Director

Appointed: 01 August 1999

Resigned: 04 August 2000

Paul R.

Position: Director

Appointed: 18 January 1999

Resigned: 04 August 2000

Paul R.

Position: Secretary

Appointed: 11 January 1999

Resigned: 04 August 2000

Ian H.

Position: Secretary

Appointed: 31 October 1998

Resigned: 11 January 1999

Laurence I.

Position: Director

Appointed: 29 June 1998

Resigned: 04 August 2000

Ian H.

Position: Director

Appointed: 29 June 1998

Resigned: 11 January 1999

Neville A.

Position: Director

Appointed: 29 June 1998

Resigned: 12 January 2000

Michael D.

Position: Director

Appointed: 31 March 1992

Resigned: 27 July 1999

John C.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1999

People with significant control

Richoux Limited

5-8 Cochrane Mews, St John's Wood, London, NW8 6NY, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 01454511
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-302019-12-30
Balance Sheet
Current Assets22 
Net Assets Liabilities 22
Other
Net Current Assets Liabilities22 
Total Assets Less Current Liabilities22 
Called Up Share Capital Not Paid Not Expressed As Current Asset 22
Number Shares Allotted  2
Par Value Share  1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Officers Resolution
Accounts for a dormant company made up to 2019-12-30
filed on: 4th, November 2020
Free Download (2 pages)

Company search

Advertisements