Company NameRiccio Limited
Company StatusDissolved
Company Number05231951
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Francesco Orazio Riccio
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address11 Harvey Way
Saffron Walden
Essex
CB10 2AP
Director NameMr Michele Alfonso Riccio
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleHairdressing
Country of ResidenceEngland
Correspondence AddressCasa Mia
High Street Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameMr Francesco Orazio Riccio
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year after company formation)
Appointment Duration12 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harvey Way
Saffron Walden
Essex
CB10 2AP
Secretary NameMrs Fiona Mary Wilson Waterworth
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple House
Sturmer Road Birdbrook
Halstead
Essex
CO9 4BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

30 at £1Francesco Orazio Riccio
30.00%
Ordinary A
30 at £1Michele Alfonso Riccio
30.00%
Ordinary B
20 at £1Nicola Jane Riccio
20.00%
Ordinary C
20 at £1Tracey Riccio
20.00%
Ordinary D

Financials

Year2014
Net Worth-£194
Cash£33,972
Current Liabilities£56,024

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
5 December 2011Change of share class name or designation (2 pages)
5 December 2011Statement of company's objects (2 pages)
5 December 2011Minutes of meeting (3 pages)
5 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 December 2011Minutes of meeting (3 pages)
5 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 December 2011Statement of company's objects (2 pages)
5 December 2011Change of share class name or designation (2 pages)
2 December 2011Particulars of variation of rights attached to shares (3 pages)
2 December 2011Particulars of variation of rights attached to shares (3 pages)
22 November 2011Registered office address changed from 9 Great Chesterford Court London Rd Gt Chesterford Saffron Walden Essex CB10 1PF on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 9 Great Chesterford Court London Rd Gt Chesterford Saffron Walden Essex CB10 1PF on 22 November 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 September 2007Return made up to 15/09/07; full list of members (3 pages)
24 September 2007Return made up to 15/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 September 2006Return made up to 15/09/06; full list of members (3 pages)
29 September 2006Return made up to 15/09/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
29 September 2005Return made up to 15/09/05; full list of members (4 pages)
29 September 2005Return made up to 15/09/05; full list of members (4 pages)
11 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
11 October 2004Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2004Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
15 September 2004Incorporation (16 pages)
15 September 2004Incorporation (16 pages)