Company NameRice Milling And Trading Investments (UK) Limited
Company StatusDissolved
Company Number02693756
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameRice Milling And Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen F Vogel
NationalityBritish
StatusClosed
Appointed14 December 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 28 November 2000)
RoleLawyer
Correspondence AddressFlat 5 68 St George's Square
London
SW1V 3QT
Director NameMr John David Britt
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Chatsworth Place
Oxshott
Leatherhead
Surrey
KT22 0SS
Director NameMr Christopher Anthony Major Henniker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration6 months (resigned 01 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Rusthall Avenue
London
W4 1BW
Director NameJohn Michael Howland
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1997)
RoleExecutive
Correspondence Address94 Wigmore Street
London
W1
Secretary NameMr Christopher Anthony Major Henniker
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration6 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rusthall Avenue
London
W4 1BW
Secretary NameDavid Keith Papworth
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration6 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameMr John Boyd Quibell
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration6 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN

Location

Registered Address2 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
18 May 1999First Gazette notice for voluntary strike-off (1 page)
7 April 1999Application for striking-off (1 page)
14 May 1998Return made up to 04/03/98; no change of members (4 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1996Return made up to 04/03/96; full list of members (6 pages)
20 February 1996Full accounts made up to 31 August 1995 (11 pages)
23 March 1995Return made up to 04/03/95; full list of members (6 pages)