Company NameRizzo Clothing Company Ltd
Company StatusDissolved
Company Number02830021
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMiss Sangita Rathod
NationalityBritish
StatusCurrent
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address81 Buttsbury Road
Ilford
Essex
IG1 2PN
Director NameLaxman Manji Rathod
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1994(11 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleManaging Director
Correspondence Address81 Buttsbury Road
Ilford
Essex
IG1 2PN
Director NameNarendra N Nanalal Bhatt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleSales Director
Correspondence Address27 Airthrie Road
Goodmayes
Essex
IG3 9QT
Director NameManoj Rathod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleManaging Director
Correspondence Address81 Buttsbury Road
Ilford
Essex
IG1 2PN
Director NameMr Etienne Anthony Hoffland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991
Appointment Duration3 years (resigned 26 June 1994)
RoleMerchandising Director
Correspondence Address43 Clacton Road
London
E6 3ER
Director NameManoj Rathod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991
Appointment Duration3 years (resigned 26 June 1994)
RoleMarketing Director
Correspondence Address81 Buttsbury Road
Ilford
Essex
IG1 2PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
2 May 1997Appointment of a voluntary liquidator (1 page)
2 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1997Statement of affairs (5 pages)
14 April 1997Registered office changed on 14/04/97 from: 161 high street north eastham london E6 1SB (1 page)
12 November 1996Return made up to 24/06/95; no change of members (6 pages)
12 November 1996Return made up to 24/06/96; full list of members (8 pages)
6 June 1996Registered office changed on 06/06/96 from: boora house 1ST floor 128 whitechapel road london E1 1JE (1 page)
18 January 1996Full accounts made up to 30 June 1995 (6 pages)
28 December 1995New director appointed (2 pages)
14 December 1995Full accounts made up to 30 June 1994 (8 pages)