About

Registered Number: 06540882
Date of Incorporation: 20/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2018 (5 years and 5 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, N21 3NA,

 

Based in Winchmore Hill, N.J. Richards Retail Ltd was founded on 20 March 2008, it has a status of "Dissolved". N.J. Richards Retail Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2018
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 21 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2015
RESOLUTIONS - N/A 19 June 2014
4.20 - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
AD01 - Change of registered office address 23 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.