RICHVALE LIMITED

Register to unlock more data on OkredoRegister

RICHVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701567

Incorporation date

29/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1992)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2014
Application to strike the company off the register
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon04/08/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Mr Victor Quadros Fernandes on 2012-11-28
dot icon18/12/2012
Director's details changed for Mr John Edward Rose on 2012-08-24
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 30/03/09; full list of members
dot icon12/05/2009
Appointment terminated director richard braysher
dot icon12/01/2009
-
dot icon23/06/2008
Return made up to 30/03/08; full list of members
dot icon13/01/2008
Director resigned
dot icon26/12/2007
-
dot icon24/04/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
Ad 29/12/06--------- £ si 70@1=70 £ ic 900/970
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
-
dot icon25/05/2006
Return made up to 30/03/06; full list of members
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Ad 27/02/06--------- £ si 898@1=898 £ ic 2/900
dot icon02/01/2006
-
dot icon04/04/2005
Return made up to 30/03/05; full list of members
dot icon16/01/2005
-
dot icon12/04/2004
Return made up to 30/03/04; full list of members
dot icon30/01/2004
-
dot icon03/11/2003
Registered office changed on 04/11/03 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon15/04/2003
Return made up to 30/03/03; full list of members
dot icon03/02/2003
-
dot icon08/12/2002
Director's particulars changed
dot icon16/04/2002
Return made up to 30/03/02; full list of members
dot icon03/02/2002
-
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon08/04/2001
Return made up to 30/03/01; full list of members
dot icon25/02/2001
Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon31/01/2001
-
dot icon18/04/2000
Return made up to 30/03/00; full list of members
dot icon22/12/1999
-
dot icon07/04/1999
Return made up to 30/03/99; no change of members
dot icon01/02/1999
-
dot icon12/05/1998
Return made up to 30/03/98; no change of members
dot icon01/02/1998
-
dot icon08/06/1997
Return made up to 30/03/97; full list of members
dot icon03/02/1997
-
dot icon29/09/1996
Particulars of mortgage/charge
dot icon13/08/1996
Return made up to 30/03/96; full list of members
dot icon13/08/1996
Location of register of members
dot icon13/08/1996
Location of debenture register
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New secretary appointed
dot icon06/02/1996
-
dot icon31/01/1996
Registered office changed on 01/02/96 from: 37 stanmore hill stanmore middlesex HA7 3DS
dot icon19/11/1995
Secretary resigned;director resigned;new director appointed
dot icon04/04/1995
Return made up to 30/03/95; no change of members
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon19/03/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 30/03/94; no change of members
dot icon08/02/1994
-
dot icon04/04/1993
Return made up to 30/03/93; full list of members
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Nc inc already adjusted 06/04/92
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/04/1992
Director resigned;new director appointed
dot icon13/04/1992
Registered office changed on 14/04/92 from: 120 east rd london N1 6AA
dot icon29/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCS DIRECTORS LIMITED
Nominee Director
30/03/1992 - 06/04/1992
1208
Fernandes, Victor Quadros
Director
09/06/2006 - 21/12/2007
7
Rose, Timothy
Director
06/04/1992 - 01/11/1995
8
Rose, John Edward
Director
09/06/2006 - Present
50
CCS SECRETARIES LIMITED
Nominee Secretary
30/03/1992 - 06/04/1992
1295

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICHVALE LIMITED

RICHVALE LIMITED is an(a) Dissolved company incorporated on 29/03/1992 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICHVALE LIMITED?

toggle

RICHVALE LIMITED is currently Dissolved. It was registered on 29/03/1992 and dissolved on 06/04/2015.

Where is RICHVALE LIMITED located?

toggle

RICHVALE LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does RICHVALE LIMITED do?

toggle

RICHVALE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RICHVALE LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.