Company NameRiver Rush Restaurants Limited
DirectorChonlavit Phamonchum
Company StatusDissolved
Company Number03095439
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChonlavit Phamonchum
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleRestauranteur
Correspondence Address197 Harrow Road
Wembley
Middlesex
HA9 6DS
Secretary NameChareewan Phamonchum
NationalityThai
StatusCurrent
Appointed14 October 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address197 Harrow Road
Wembley
Middlesex
HA9 6DS
Secretary NameSiriphan Kamangkul
NationalityThai
StatusResigned
Appointed01 October 1996(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 October 1997)
RoleWaiter
Correspondence Address96 Gifford Street
Kingcross
London
N1 0DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (5 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2001Return made up to 25/08/00; full list of members (6 pages)
5 October 1999Return made up to 25/08/99; no change of members (4 pages)
3 April 1999Return made up to 25/08/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (11 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Return made up to 25/08/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
(6 pages)
26 September 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
7 February 1997Return made up to 25/08/96; full list of members (6 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
11 October 1996Ad 01/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
25 August 1995Incorporation (30 pages)