RIJO 42 LIMITED
LONDON EMPORIO (UK) LIMITED KWIK DRINX LIMITED AAA KWIK DRINX LTD

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03401376
Status In Administration/Administrative Receiver
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are INSOLVENCY:Progress report ends 09/12/2016; INSOLVENCY:re progress report 10/12/2014-09/12/2015; Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 February 2014. The most likely internet sites of RIJO 42 LIMITED are www.rijo42.co.uk, and www.rijo-42.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rijo 42 Limited is a Private Limited Company. The company registration number is 03401376. Rijo 42 Limited has been working since 10 July 1997. The present status of the company is In Administration/Administrative Receiver. The registered address of Rijo 42 Limited is Griffins Tavistock House South London Wc1h 9lg. . HEATHCOTE, Gail is a Secretary of the company. HEATHCOTE, Lynn is a Director of the company. Secretary BRINDLEY, Neil has been resigned. Secretary JOHN, Vincent has been resigned. Secretary TAYLOR, Amanda Jane has been resigned. Director MCCALL, Ian Stephen has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Secretary
HEATHCOTE, Gail
Appointed Date: 12 January 2001

Director
HEATHCOTE, Lynn
Appointed Date: 10 February 1998
64 years old

Resigned Directors

Secretary
BRINDLEY, Neil
Resigned: 12 January 2001
Appointed Date: 20 April 1999

Secretary
JOHN, Vincent
Resigned: 20 April 1999
Appointed Date: 10 February 1998

Secretary
TAYLOR, Amanda Jane
Resigned: 10 February 1998
Appointed Date: 10 July 1997

Director
MCCALL, Ian Stephen
Resigned: 10 February 1998
Appointed Date: 10 July 1997
60 years old

RIJO 42 LIMITED Events

24 Jan 2017
INSOLVENCY:Progress report ends 09/12/2016
16 Feb 2016
INSOLVENCY:re progress report 10/12/2014-09/12/2015
06 Feb 2014
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 February 2014
04 Feb 2014
Appointment of a liquidator
06 Jan 2014
Order of court to wind up
...
... and 61 more events
14 May 1998
New director appointed
11 May 1998
New secretary appointed
11 May 1998
Secretary resigned
11 May 1998
Director resigned
10 Jul 1997
Incorporation

RIJO 42 LIMITED Charges

28 July 2004
Debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1998
Debenture
Delivered: 29 September 1998
Status: Satisfied on 8 June 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…