About

Registered Number: 04900945
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 16 Esthwaite Gardens, Lancaster, Lancashire, LA1 3RG

 

Rioni Ltd was registered on 16 September 2003, it has a status of "Liquidation". Bower, John Forwood, Gligic, Nicholas Vladimir, Dare, Victor Barrow, Mohamed, Sofia, Dare, Victor Barrow, Togonidze, Kakhaber are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIGIC, Nicholas Vladimir 01 July 2006 - 1
DARE, Victor Barrow 28 September 2005 01 August 2006 1
TOGONIDZE, Kakhaber 16 September 2003 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BOWER, John Forwood 18 September 2017 - 1
DARE, Victor Barrow 01 July 2006 01 August 2006 1
MOHAMED, Sofia 16 September 2003 28 February 2005 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 29 August 2019
L64.07 - Release of Official Receiver 29 August 2019
COCOMP - Order to wind up 03 December 2018
CS01 - N/A 29 November 2018
CH03 - Change of particulars for secretary 28 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 November 2017
AP03 - Appointment of secretary 18 September 2017
AA - Annual Accounts 08 March 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
CS01 - N/A 28 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 26 October 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 09 July 2012
AD01 - Change of registered office address 22 May 2012
DISS16(SOAS) - N/A 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 04 January 2012
DISS40 - Notice of striking-off action discontinued 04 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 03 January 2012
DISS16(SOAS) - N/A 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 09 October 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 16 August 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 09 November 2009
363a - Annual Return 03 December 2008
363a - Annual Return 05 December 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
287 - Change in situation or address of Registered Office 28 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 07 September 2004
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.