Company NameRibby And Chez Limited
DirectorJenny Yvonne Lloyd
Company StatusLiquidation
Company Number08462349
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Jenny Yvonne Lloyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB

Location

Registered AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

100 at £1Jenny Yvonne Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£50,917
Cash£99,515
Current Liabilities£50,567

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return26 March 2017 (7 years, 1 month ago)
Next Return Due9 April 2018 (overdue)

Filing History

28 July 2017Order of court to wind up (2 pages)
28 July 2017Order of court to wind up (2 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(3 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
26 March 2013Incorporation (21 pages)
26 March 2013Incorporation (21 pages)