Company NameRiacrest Limited
Company StatusDissolved
Company Number03301508
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKevin Paul Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address19 Ernest Road
Hornchurch
Essex
RM11 3JE
Director NameThomas John Johnson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address40 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary NameKevin Paul Johnson
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address19 Ernest Road
Hornchurch
Essex
RM11 3JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Raymond Hecek
Cereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£226,207
Gross Profit£111,373
Net Worth-£2,872
Cash£737
Current Liabilities£33,043

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
28 January 2001Return made up to 04/01/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 January 2000 (10 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts made up to 31 January 1999 (11 pages)
2 July 1999Accounts for a small company made up to 31 January 1998 (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 5TH floor newbury house 890-900 eastern avenue ilford essex IG2 7HH (1 page)
4 February 1999Return made up to 04/01/99; full list of members (6 pages)
9 February 1998Ad 02/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 1998Return made up to 06/01/98; full list of members (6 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 January 1997Incorporation (17 pages)