Company NameRiverdew Properties Limited
Company StatusDissolved
Company Number01107890
CategoryPrivate Limited Company
Incorporation Date12 April 1973(51 years ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdam Peter Barwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(18 years after company formation)
Appointment Duration16 years, 11 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea End House
Lea End Lane
Hopwood
Worcestershire
B48 7AY
Director NamePaul Barwell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(18 years after company formation)
Appointment Duration16 years, 11 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuarry Pines
Craigellachie
Banffshire
AB38 9RL
Scotland
Secretary NameAdam Peter Barwell
NationalityBritish
StatusClosed
Appointed02 May 1991(18 years after company formation)
Appointment Duration16 years, 11 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea End House
Lea End Lane
Hopwood
Worcestershire
B48 7AY

Location

Registered Address2nd Floor King House
5-11 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2006Location of debenture register (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Return made up to 02/05/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 4TH floor , centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 May 2005Return made up to 02/05/05; full list of members (3 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 02/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 02/05/98; full list of members (8 pages)
9 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 July 1997Return made up to 02/05/97; no change of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 July 1996Return made up to 02/05/96; no change of members (6 pages)
6 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 June 1995Accounts for a small company made up to 31 May 1994 (7 pages)