RIOTSI LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 4PA
Company number 05925438
Status Liquidation
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address 601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 16 April 2016; Liquidators' statement of receipts and payments to 16 April 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of RIOTSI LIMITED are www.riotsi.co.uk, and www.riotsi.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Riotsi Limited is a Private Limited Company. The company registration number is 05925438. Riotsi Limited has been working since 05 September 2006. The present status of the company is Liquidation. The registered address of Riotsi Limited is 601 High Road Leytonstone London E11 4pa. . AZAM, Nial is a Secretary of the company. AZAM, Syed Khaqan Bin is a Director of the company. DROZDZIOL, Agnieszka Justyna is a Director of the company. Secretary ABDULLA, Dilshad has been resigned. Secretary AZAM, Syed has been resigned. Director AZAM, Nial has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
AZAM, Nial
Appointed Date: 08 January 2007

Director
AZAM, Syed Khaqan Bin
Appointed Date: 25 July 2011
58 years old

Director
DROZDZIOL, Agnieszka Justyna
Appointed Date: 30 April 2008
48 years old

Resigned Directors

Secretary
ABDULLA, Dilshad
Resigned: 08 January 2007
Appointed Date: 13 September 2006

Secretary
AZAM, Syed
Resigned: 13 September 2006
Appointed Date: 05 September 2006

Director
AZAM, Nial
Resigned: 30 October 2013
Appointed Date: 08 January 2007
37 years old

RIOTSI LIMITED Events

14 Jun 2016
Liquidators' statement of receipts and payments to 16 April 2016
24 Jun 2015
Liquidators' statement of receipts and payments to 16 April 2015
18 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
18 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
14 May 2014
Registered office address changed from Marlborough House (Suite 312) 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 14 May 2014
...
... and 49 more events
19 Jan 2007
New secretary appointed;new director appointed
18 Jan 2007
Secretary resigned
13 Nov 2006
New secretary appointed
13 Nov 2006
Secretary resigned
05 Sep 2006
Incorporation

RIOTSI LIMITED Charges

21 June 2012
Rent deposit deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
Description: Interest in the interest earning account to hold the…
12 October 2011
Rent deposit deed
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited
Description: The deposit and all sums from time to time standing to the…
7 October 2011
Rent deposit deed
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Winrunner Limited
Description: The amount standing to the credit of the account and…
5 September 2011
Rent deposit deed
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited
Description: Interest in the interest earning account to hold the…
22 December 2010
Rent deposit deed
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Patricia Hilary Usick, Neville Geoffrey Landau and Edward Usick
Description: The company's interest in the account holding the rent…
4 October 2010
Rent deposit deed
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Winrunner Limited
Description: The amount standing to the credit of the account and…
18 November 2009
Rent deposit deed
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Winrunner Limited
Description: The amount standing to the credit of the account and…
25 June 2008
Debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…