Richoux (UK) Limited READING


Richoux (Uk) Limited was formally closed on 2021-08-03. Richoux (UK) was a private limited company that was situated at 20 School Road 2Nd Floor Elizabeth House, Tilehurst, Reading, RG31 5AL, ENGLAND. This company (formally formed on 1996-10-16) 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 "non-trading company" (74990). According to the Companies House information, there was a name alteration on 2008-07-17, their previous name was Richoux Group. There is another name alteration: previous name was The Gastronomic Pub Company performed on 2008-03-04. The latest confirmation statement was filed on 2020-10-16 and last time the annual accounts were filed was on 30 December 2019. 2015-10-16 is the date of the last annual return.

Richoux (UK) 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 03264390
Date of Incorporation Wed, 16th Oct 1996
Date of Dissolution Tue, 3rd Aug 2021
Industry Non-trading company
End of financial Year 30th December
Company age 25 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Mon, 30th Dec 2019
Next confirmation statement due date Sat, 30th Oct 2021
Last confirmation statement dated Fri, 16th Oct 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

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

Susan L.

Position: Secretary

Appointed: 16 June 1998

Resigned: 27 November 2017

Gareth L.

Position: Director

Appointed: 16 June 1998

Resigned: 22 September 2006

Simon B.

Position: Director

Appointed: 16 June 1998

Resigned: 01 June 2006

Peter W.

Position: Director

Appointed: 28 October 1996

Resigned: 16 June 1998

David L.

Position: Director

Appointed: 28 October 1996

Resigned: 16 June 1998

Peter W.

Position: Secretary

Appointed: 28 October 1996

Resigned: 16 June 1998

Andrew R.

Position: Director

Appointed: 28 October 1996

Resigned: 16 June 1998

Travers Smith Limited

Position: Nominee Director

Appointed: 16 October 1996

Resigned: 28 October 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 16 October 1996

Resigned: 28 October 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 16 October 1996

Resigned: 28 October 1996

People with significant control

Dining Street Limited

20 2nd Floor School Road, Tilehurst, Reading, RG31 5AL, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 03517191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Richoux Group July 17, 2008
The Gastronomic Pub Company March 4, 2008
Lanica May 5, 2005
Lanica Services November 18, 1996
De Facto 537 November 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-302019-12-30
Balance Sheet
Current Assets3 4203 420 
Net Assets Liabilities 1 0001 000
Other
Creditors43 84343 843 
Net Current Assets Liabilities-40 423-40 423 
Total Assets Less Current Liabilities-40 423-40 423 
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 000
Number Shares Allotted  1 000
Par Value Share  1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th December 2019
filed on: 4th, November 2020
Free Download (2 pages)

Company search

Advertisements