About

Registered Number: 00186030
Date of Incorporation: 28/11/1922 (101 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: Wilson Browne Commercial Law Kettering Parkway South, Kettering Venture Park, Kettering, Northamptonshire, NN15 6WN

 

Established in 1922, Rigifa Investments Ltd have registered office in Kettering in Northamptonshire, it has a status of "Dissolved". The company has 2 directors listed as Stephen, Elizabeth Martha, Van Der Waals, Christopher Pieter Jacobus in the Companies House registry. 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
VAN DER WAALS, Christopher Pieter Jacobus N/A 27 November 1992 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN, Elizabeth Martha 29 November 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 08 January 2002
CERTNM - Change of name certificate 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 04 August 2000
RESOLUTIONS - N/A 22 May 2000
MEM/ARTS - N/A 22 May 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 29 October 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 08 November 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 September 1994
395 - Particulars of a mortgage or charge 18 January 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 17 January 1993
288 - N/A 19 November 1992
AA - Annual Accounts 15 October 1992
AA - Annual Accounts 02 February 1992
363x - Annual Return 29 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1992
287 - Change in situation or address of Registered Office 04 September 1991
287 - Change in situation or address of Registered Office 07 May 1991
288 - N/A 18 March 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 14 November 1988
RESOLUTIONS - N/A 21 October 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 28 October 1987
287 - Change in situation or address of Registered Office 24 August 1987
288 - N/A 20 July 1987
288 - N/A 22 June 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 31 October 1986
288 - N/A 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 13 January 1994 Outstanding

N/A

Variable legal charge over cash 04 July 1986 Outstanding

N/A

Third party charge of cash deposit 14 February 1986 Outstanding

N/A

Charge 14 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.