Company NameRizco & Co UK Ltd
Company StatusDissolved
Company Number04756927
CategoryPrivate Limited Company
Incorporation Date8 May 2003(21 years ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameAnwer Rizvi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 09 July 2013)
RoleManager
Correspondence Address8 Elgin Avenue
Harrow
Middlesex
HA3 8QL
Director NameMohamed Niyas
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySrilankan
StatusResigned
Appointed01 March 2004(9 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2005)
RoleCompany Director
Correspondence Address95 Reynolds Drive
Edgware
Middlesex
HA8 5PX
Director NameMr Mohamed Zulficar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 01 April 2004)
RoleBuisness Man
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson
Lower Strand
London
NW9 5LT
Secretary NameMohamed Niyas
NationalitySrilankan
StatusResigned
Appointed01 March 2004(9 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2005)
RoleBusinessman
Correspondence Address95 Reynolds Drive
Edgware
Middlesex
HA8 5PX
Director NameHafeel Ahmed
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 April 2004(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2004)
RoleManager
Correspondence Address1 Daintry Close
Harrow
HA3 8PT
Secretary NameSainudeen Nizamdeem
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2008)
RoleManager
Correspondence Address26 Hutton Lane
Harrow Weald
Harrow
Middlesex
HA3 6RD
Director NameAhmed Mohamed Zuffian
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 March 2006(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2006)
RoleManager
Correspondence Address14, Queens Court Kenton Lane
Harrow
Middlesex
HA3 8RN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address9 Bank Buildings
High Street
London
NW10 4LT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Anwer Rizvi
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,575
Cash£812
Current Liabilities£115,926

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Annual return made up to 8 May 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 8 May 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 8 May 2008 with a full list of shareholders (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Appointment terminated secretary sainudeen nizamdeem (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Appointment Terminated Secretary sainudeen nizamdeem (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 June 2007Return made up to 08/05/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Return made up to 08/05/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
29 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
29 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
18 January 2006Return made up to 08/05/05; full list of members (7 pages)
18 January 2006Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 July 2005New secretary appointed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 95 reynolds drive edgware middlesex HA8 5PX (1 page)
10 July 2005New secretary appointed (1 page)
10 July 2005Secretary resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 95 reynolds drive edgware middlesex HA8 5PX (1 page)
10 July 2005Secretary resigned (1 page)
4 March 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
4 March 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
12 May 2004Return made up to 08/05/04; full list of members (7 pages)
12 May 2004Return made up to 08/05/04; full list of members (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
27 March 2004New secretary appointed;new director appointed (1 page)
27 March 2004Registered office changed on 27/03/04 from: 95 reynolds drive edgware middx HA8 5PX (1 page)
27 March 2004New director appointed (1 page)
27 March 2004New director appointed (1 page)
27 March 2004New secretary appointed;new director appointed (1 page)
27 March 2004Registered office changed on 27/03/04 from: 95 reynolds drive edgware middx HA8 5PX (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (9 pages)
8 May 2003Incorporation (9 pages)