Company NameD.S. Richman (Furnishings) Limited
Company StatusDissolved
Company Number01364024
CategoryPrivate Limited Company
Incorporation Date20 April 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Robert Dawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence Address21 Ducavale House
Palace Road
London
Sw2
Director NameMr David Stephen Richman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence AddressFriars Ford Manor Road
Goring
Reading
Berkshire
RG8 9EL
Director NameMrs Ilana Richman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence AddressFriars Ford Manor Road
Goring
Reading
Berkshire
RG8 9EL
Secretary NameMrs Ilana Richman
NationalityBritish
StatusCurrent
Appointed27 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFriars Ford Manor Road
Goring
Reading
Berkshire
RG8 9EL

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£814,431
Current Liabilities£850,979

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)
8 March 1995Liquidators statement of receipts and payments (10 pages)