Company NameNina Ricci (U.K.) Limited
Company StatusDissolved
Company Number01590231
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 7 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Allan McClatchie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville
Woodside
Aspley Guise
Buckinghamshire
MK17 8EG
Secretary NameBrian Robert Clifford
NationalityBritish
StatusClosed
Appointed01 September 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Director NameBernard Andre Pierre Eloy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 February 1999)
RoleCompany Executive
Correspondence AddressC/O 17 Rue Francois 1er
Paris 75008
France
Director NameJeremy Faull
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 1998)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLower Bosneives
Withiel
Bodmin
Cornwall
PL30 5NQ
Director NameGiles C Fuchs
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 1998)
RoleCompany Executive
Correspondence AddressC/O 17 Rue Francois 1er
Paris 75008
France
Director NameDavid Roland Jagger
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressThe Mount Heath Lane
Aspley Heath
Woburn Sands
Buckinghamshire
MK17 8TN
Director NameRaymond Charles David Simons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address66 Mayfield Road
Sutton
Surrey
SM2 5DT
Secretary NameMr Paul William Hugkulstone
NationalityBritish
StatusResigned
Appointed20 April 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NameMr Nigel John Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleManagment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Close
Newcastle
Staffordshire
ST5 4EL
Director NameMr Paul William Hugkulstone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NamePeter Alan Rosenthal
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(16 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bryanston Square
London
W1H 2DH
Director NameMr Colin Russel Salter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 December 1998)
RoleCompany Director
Correspondence Address35 High Beech Lane
Haywards Heath
West Sussex
RH16 1SQ
Secretary NameMarlies Spiekman
NationalityBritish
StatusResigned
Appointed06 January 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressChurch Farm 7 Mill Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AJ

Location

Registered Address8th Floor
Stratton House
Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 20/04/05; full list of members (6 pages)
25 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
27 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 June 2003Return made up to 20/04/03; full list of members (7 pages)
12 November 2002Full accounts made up to 31 December 2001 (9 pages)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 September 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (19 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Director resigned (1 page)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 June 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
18 July 1997New director appointed (2 pages)
15 May 1997Return made up to 20/04/97; full list of members (7 pages)
14 May 1997Director resigned (1 page)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 May 1996Return made up to 20/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
26 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
26 April 1995Return made up to 20/04/95; full list of members (8 pages)