Company number 07262933
Status Liquidation
Incorporation Date 24 May 2010
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148, HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Administrator's progress report to 15 September 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of RICH & FAMOUS LIMITED are www.richfamous.co.uk, and www.rich-famous.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Rich Famous Limited is a Private Limited Company.
The company registration number is 07262933. Rich Famous Limited has been working since 24 May 2010.
The present status of the company is Liquidation. The registered address of Rich Famous Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . ALI, Shahed is a Director of the company. Secretary KANDEEPAN, Mahalingam has been resigned. Secretary MAYOORAN, Senthilmani has been resigned. Director ALI, Hamid has been resigned. Director BUDGE, Robert John Bowen has been resigned. Director COWAN, Graham Michael has been resigned. Director DEGHOGHI, Mouhssen has been resigned. Director DEGHOGHI, Mouhssen has been resigned. Director DEGHOGHI, Mouhssen has been resigned. Director ELDESSOUKI, Ahmed has been resigned. Director KANDEEPAN, Kuddithamby Mahalingam has been resigned. The company operates in "Take-away food shops and mobile food stands".
Current Directors
Director
ALI, Shahed
Appointed Date: 31 August 2015
67 years old
Resigned Directors
Director
ALI, Hamid
Resigned: 01 August 2010
Appointed Date: 07 June 2010
69 years old
Director
ELDESSOUKI, Ahmed
Resigned: 31 August 2015
Appointed Date: 18 April 2013
49 years old
RICH & FAMOUS LIMITED Events
09 Nov 2016
Administrator's progress report to 15 September 2016
20 Oct 2016
Appointment of a voluntary liquidator
15 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
17 May 2016
Administrator's progress report to 5 April 2016
18 Jan 2016
Statement of affairs with form 2.14B
...
... and 40 more events
23 Jun 2010
Company name changed better brand LIMITED\certificate issued on 23/06/10
-
RES15 ‐
Change company name resolution on 2010-06-07
23 Jun 2010
Change of name notice
10 Jun 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 June 2010
10 Jun 2010
Termination of appointment of Graham Cowan as a director
24 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)