RIKI-TIKI-TAVI LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2UT

Company number 03820131
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address HYPERAMA BUILDINGS, BULL CLOSE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2UT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of RIKI-TIKI-TAVI LIMITED are www.rikitikitavi.co.uk, and www.riki-tiki-tavi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Riki Tiki Tavi Limited is a Private Limited Company. The company registration number is 03820131. Riki Tiki Tavi Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Riki Tiki Tavi Limited is Hyperama Buildings Bull Close Road Nottingham Nottinghamshire Ng7 2ut. . FAIRLEY, Peter Robert is a Secretary of the company. FAIRLEY, Peter Robert is a Director of the company. JOHAL, Markhan Singh is a Director of the company. Secretary CROOKES, Michael Anthony has been resigned. Secretary HOPKINS, Trevor Gordon has been resigned. Secretary MCLEOD, Lynda Jocelyn has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RYBCZAK, Myron has been resigned. Secretary WALLACE, James Keillor has been resigned. Director KHERA, Karamjit Singh has been resigned. Director MCLEOD, Lynda Jocelyn has been resigned. Director RYBCZAK, Myron has been resigned. Director SANGHA, Surat Singh has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


riki-tiki-tavi Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAIRLEY, Peter Robert
Appointed Date: 01 May 2005

Director
FAIRLEY, Peter Robert
Appointed Date: 01 May 2005
56 years old

Director
JOHAL, Markhan Singh
Appointed Date: 07 September 1999
73 years old

Resigned Directors

Secretary
CROOKES, Michael Anthony
Resigned: 13 July 2001
Appointed Date: 28 April 2001

Secretary
HOPKINS, Trevor Gordon
Resigned: 27 April 2001
Appointed Date: 07 September 1999

Secretary
MCLEOD, Lynda Jocelyn
Resigned: 19 May 2003
Appointed Date: 01 October 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Secretary
RYBCZAK, Myron
Resigned: 30 April 2005
Appointed Date: 01 July 2003

Secretary
WALLACE, James Keillor
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Director
KHERA, Karamjit Singh
Resigned: 15 December 2005
Appointed Date: 07 September 1999
91 years old

Director
MCLEOD, Lynda Jocelyn
Resigned: 19 May 2003
Appointed Date: 01 October 2002
67 years old

Director
RYBCZAK, Myron
Resigned: 30 April 2005
Appointed Date: 01 July 2003
69 years old

Director
SANGHA, Surat Singh
Resigned: 17 October 2003
Appointed Date: 07 September 1999
68 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Persons With Significant Control

Hyperama Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIKI-TIKI-TAVI LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 31 January 2016
01 Sep 2016
Confirmation statement made on 1 July 2016 with updates
19 Dec 2015
Accounts for a dormant company made up to 31 January 2015
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

02 Sep 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 50 more events
14 Sep 1999
New secretary appointed
14 Sep 1999
New director appointed
14 Sep 1999
New director appointed
14 Sep 1999
Registered office changed on 14/09/99 from: c/o rm company services LIMITED 2ND floor 80 great eastern, street london EC2A 3JL
05 Aug 1999
Incorporation

RIKI-TIKI-TAVI LIMITED Charges

13 July 2001
Debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…