Red Rickshaw Limited
- Liquidation
- Incorporated on 10 Jul 2007
Reg Address: Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD
Previous Names:
Itadka Ltd - 25 Oct 2016
Itadka Ltd - 10 Jul 2007
- Summary The company with name "Red Rickshaw Limited" is a private limited company and located in Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD. Red Rickshaw Limited is currently in liquidation status and it was incorporated on 10 Jul 2007 (17 years 2 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Red Rickshaw Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Liam Howard-Jones | Director | 1 Feb 2022 | British | Resigned 23 Jun 2022 |
2 | Katharine Anne Patel | Director | 29 Sep 2021 | British | Active |
3 | William John Henry Worsdell | Secretary | 3 Sep 2021 | - | Resigned 14 Apr 2022 |
4 | William John Henry Worsdell | Director | 3 Sep 2021 | British | Resigned 14 Apr 2022 |
5 | Laurence Patrick Mcilwee | Director | 22 Feb 2021 | British | Active |
6 | Laurence Patrick Mcilwee | Director | 22 Feb 2021 | British | Active |
7 | Andrew Panayi | Director | 14 Sep 2016 | Cypriot | Active |
8 | Sajan Shivshanker | Director | 14 Sep 2016 | British | Resigned 30 Nov 2018 |
9 | Chaitanya Bhupendra Patel | Director | 14 Sep 2016 | British | Active |
10 | Chaitanya Bhupendra Patel | Director | 14 Sep 2016 | British | Active |
11 | Vishalkumar Vijay Patel | Director | 14 Sep 2016 | British | Resigned 29 Sep 2021 |
12 | Nicholas Goodban | Director | 14 Sep 2016 | British | Resigned 30 Nov 2018 |
13 | Alpesh Jayantilal Unalkat | Director | 14 Sep 2016 | British | Resigned 30 Nov 2018 |
14 | Alpesh Jayantilal Unalkat | Director | 14 Sep 2016 | British | Resigned 30 Nov 2018 |
15 | Jyoti Patel | Director | 15 Aug 2014 | British | Resigned 13 May 2022 |
16 | Jyoti Patel | Director | 15 Aug 2014 | British | Active |
17 | Anil Mudumbi | Director | 25 Oct 2012 | Indian | Resigned 7 Jan 2016 |
18 | Rajeswari Vidyashankar | Secretary | 16 Jan 2009 | - | Resigned 30 Aug 2013 |
19 | Madhuri Sayana | Secretary | 10 Jul 2007 | Indian | Resigned 16 Jan 2009 |
20 | Madhuri Sayana | Director | 10 Jul 2007 | Indian | Resigned 1 Mar 2013 |
21 | Satyen Chikane | Director | 10 Jul 2007 | British | Resigned 16 Jan 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Jyoti Patel Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Ownership Of Shares 50 To 75 Percent As Trust Ownership Of Shares 50 To 75 Percent As Firm Voting Rights 50 To 75 Percent Voting Rights 50 To 75 Percent As Trust Voting Rights 50 To 75 Percent As Firm Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Red Rickshaw Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 31 Aug 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 5 Jul 2022 | Download PDF |
3 | Resolution | 5 Jul 2022 | Download PDF |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 5 Jul 2022 | Download PDF |
5 | Insolvency - Liquidation Disclaimer Notice | 29 Jun 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Statement Of Affairs | 28 Jun 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2022 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 27 May 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 23 May 2022 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2021 | Download PDF 2 Pages |
11 | Capital - Allotment Shares | 4 Mar 2021 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 1 Mar 2021 | Download PDF 1 Pages |
13 | Capital - Second Filing Allotment Shares | 10 Nov 2020 | Download PDF 4 Pages |
14 | Capital - Allotment Shares | 4 Nov 2020 | Download PDF 4 Pages |
15 | Address - Change Registered Office Company With Date Old New | 20 Aug 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 20 Aug 2020 | Download PDF 5 Pages |
17 | Accounts - Unaudited Abridged | 21 May 2020 | Download PDF 9 Pages |
18 | Capital - Allotment Shares | 9 Dec 2019 | Download PDF 4 Pages |
19 | Capital - Allotment Shares | 11 Nov 2019 | Download PDF 4 Pages |
20 | Accounts - Unaudited Abridged | 30 Sep 2019 | Download PDF 8 Pages |
21 | Capital - Allotment Shares | 7 Sep 2019 | Download PDF 3 Pages |
22 | Capital - Allotment Shares | 7 Sep 2019 | Download PDF 3 Pages |
23 | Confirmation Statement - Updates | 7 Sep 2019 | Download PDF 5 Pages |
24 | Capital - Allotment Shares | 30 Jan 2019 | Download PDF 8 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2018 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2018 | Download PDF 1 Pages |
27 | Accounts - Micro Entity | 30 Sep 2018 | Download PDF 2 Pages |
28 | Address - Change Sail Company With Old New | 6 Aug 2018 | Download PDF 1 Pages |
29 | Confirmation Statement - No Updates | 4 Aug 2018 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old New | 7 Dec 2017 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 30 Sep 2017 | Download PDF 4 Pages |
32 | Confirmation Statement - Updates | 1 Sep 2017 | Download PDF 6 Pages |
33 | Officers - Change Person Director Company With Change Date | 30 Nov 2016 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 29 Nov 2016 | Download PDF 2 Pages |
35 | Accounts - Change Account Reference Date Company Current Extended | 28 Nov 2016 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 8 Nov 2016 | Download PDF 3 Pages |
37 | Capital - Allotment Shares | 3 Nov 2016 | Download PDF 4 Pages |
38 | Resolution | 25 Oct 2016 | Download PDF 3 Pages |
39 | Capital - Statement Company With Date Currency Figure | 21 Oct 2016 | Download PDF 3 Pages |
40 | Resolution | 8 Oct 2016 | Download PDF 20 Pages |
41 | Insolvency - Legacy | 6 Oct 2016 | Download PDF 1 Pages |
42 | Resolution | 6 Oct 2016 | Download PDF 1 Pages |
43 | Capital - Legacy | 6 Oct 2016 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2016 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 23 Sep 2016 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 23 Sep 2016 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 23 Sep 2016 | Download PDF 2 Pages |
48 | Confirmation Statement - Updates | 13 Jul 2016 | Download PDF 6 Pages |
49 | Address - Change Sail Company With New | 12 Jul 2016 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2016 | Download PDF 6 Pages |
51 | Accounts - Total Exemption Small | 17 Apr 2016 | Download PDF 4 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 19 Jan 2016 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 5 Pages |
54 | Accounts - Total Exemption Small | 4 May 2015 | Download PDF 4 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2014 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2014 | Download PDF 4 Pages |
57 | Accounts - Total Exemption Small | 8 Apr 2014 | Download PDF 4 Pages |
58 | Officers - Termination Secretary Company With Name | 30 Aug 2013 | Download PDF 1 Pages |
59 | Address - Change Registered Office Company With Date Old | 30 Aug 2013 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 4 Pages |
61 | Accounts - Total Exemption Full | 17 Apr 2013 | Download PDF 12 Pages |
62 | Officers - Termination Director Company With Name | 5 Mar 2013 | Download PDF 1 Pages |
63 | Address - Change Registered Office Company With Date Old | 21 Dec 2012 | Download PDF 1 Pages |
64 | Mortgage - Legacy | 21 Dec 2012 | Download PDF 6 Pages |
65 | Officers - Appoint Person Director Company With Name | 25 Oct 2012 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2012 | Download PDF 5 Pages |
67 | Accounts - Total Exemption Small | 19 Apr 2012 | Download PDF 7 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2011 | Download PDF 5 Pages |
69 | Accounts - Amended Made Up Date | 11 Jul 2011 | Download PDF 3 Pages |
70 | Accounts - Total Exemption Full | 30 Mar 2011 | Download PDF 10 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2010 | Download PDF 5 Pages |
72 | Officers - Change Person Director Company With Change Date | 6 Aug 2010 | Download PDF 2 Pages |
73 | Accounts - Total Exemption Small | 29 Apr 2010 | Download PDF 4 Pages |
74 | Capital - Legacy | 22 Oct 2009 | Download PDF 3 Pages |
75 | Capital - Legacy | 1 Sep 2009 | Download PDF 3 Pages |
76 | Officers - Legacy | 28 Aug 2009 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 28 Aug 2009 | Download PDF 4 Pages |
78 | Accounts - Total Exemption Small | 6 Aug 2009 | Download PDF 4 Pages |
79 | Officers - Legacy | 19 Jan 2009 | Download PDF 1 Pages |
80 | Officers - Legacy | 19 Jan 2009 | Download PDF 1 Pages |
81 | Officers - Legacy | 19 Jan 2009 | Download PDF 1 Pages |
82 | Officers - Legacy | 19 Jan 2009 | Download PDF 1 Pages |
83 | Address - Legacy | 18 Nov 2008 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 25 Jul 2008 | Download PDF 4 Pages |
85 | Officers - Legacy | 25 Jul 2008 | Download PDF 2 Pages |
86 | Incorporation - Company | 10 Jul 2007 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.