Company NameRigiflex (UK) Limited
DirectorSam Kimber Ross Cook
Company StatusDissolved
Company Number02933741
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Previous NameEtwall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSam Kimber Ross Cook
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleOutdoor Advertiser
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
London Road
Blewbury
Oxfordshire
OX11 9NX
Secretary NameMario Spinthiras
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address24 Bycullah Avenue
Enfield
Middlesex
EN2 8DN
Director NameMichael Saul Levy Green
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat 4 8 Dennington Park Road
West Hampstead
London
NW6 1BA
Secretary NameMichael Saul Levy Green
NationalityIrish
StatusResigned
Appointed05 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat 4 8 Dennington Park Road
West Hampstead
London
NW6 1BA
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,207,715
Gross Profit£261,178
Net Worth£11,247
Cash£76,812
Current Liabilities£132,437

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Statement of affairs (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 22 melton street london NW1 2BW (1 page)
29 May 2001Return made up to 27/05/01; full list of members (5 pages)
31 May 2000Return made up to 27/05/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (13 pages)
5 October 1999Return made up to 27/05/99; full list of members (6 pages)
4 October 1999Secretary's particulars changed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Return made up to 27/05/98; no change of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 June 1997Return made up to 27/05/97; full list of members (6 pages)
31 January 1997Return made up to 27/05/96; full list of members (6 pages)
4 December 1996Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
18 August 1996Registered office changed on 18/08/96 from: 401 st john street london EC1V 4LH (1 page)
22 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned;director resigned (1 page)
31 March 1996Full accounts made up to 26 November 1995 (8 pages)
28 November 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)