About

Registered Number: 03675006
Date of Incorporation: 27/11/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 10 Alexandra Road, Slough, Berkshire, SL1 2NQ

 

Rikin Restaurants Ltd was setup in 1998. We don't know the number of employees at this organisation. This organisation has 2 directors listed as Cowdery, Nicolas Michael, Payet, Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDERY, Nicolas Michael 21 February 1999 01 February 2014 1
PAYET, Eric 11 September 2015 01 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
AD01 - Change of registered office address 30 August 2017
TM01 - Termination of appointment of director 11 July 2017
DISS16(SOAS) - N/A 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 22 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 06 January 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 15 November 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 23 October 2000
225 - Change of Accounting Reference Date 31 August 2000
363s - Annual Return 24 November 1999
RESOLUTIONS - N/A 02 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
CERTNM - Change of name certificate 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
225 - Change of Accounting Reference Date 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.