About

Registered Number: 04318742
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2019 (5 years ago)
Registered Address: Office 9, Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

 

Based in Kent, Riccardo Giaccherini Ltd was founded on 07 November 2001, it's status at Companies House is "Dissolved". The current directors of this business are listed as Weir, Caroline, Liddell, Louise Ramsay, Americanos, Sarah, Timi, William at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDELL, Louise Ramsay 07 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WEIR, Caroline 23 March 2010 - 1
AMERICANOS, Sarah 07 November 2001 24 March 2006 1
TIMI, William 24 March 2006 23 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2019
LIQ14 - N/A 11 January 2019
LIQ03 - N/A 24 April 2018
AD01 - Change of registered office address 26 September 2017
NDISC - N/A 17 July 2017
AD01 - Change of registered office address 04 April 2017
RESOLUTIONS - N/A 25 March 2017
4.20 - N/A 25 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 23 December 2010
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 15 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 08 February 2003
225 - Change of Accounting Reference Date 02 January 2003
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 11 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.