Company NameRiverside Securities Limited
Company StatusDissolved
Company Number01940643
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Annie Emma Dorothy Dare
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 23 June 2009)
RoleJournalist
Correspondence Address10 Charlotte Road
London
SW13 9QJ
Director NameMiss Jenny Ann Gray Dare
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 23 June 2009)
RoleJournalist
Correspondence Address10 Charlotte Road
London
SW13 9QJ
Director NameMiss Sarah Lucy Prideaux Dare
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 23 June 2009)
RoleEvent Organiser
Correspondence Address10 Charlotte Road
London
SW13 9QJ
Director NameMary Prideaux Jill Dare
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2000(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 23 June 2009)
RoleGardener
Correspondence Address10 Charlotte Road
London
SW13 9QJ
Secretary NameMary Prideaux Jill Dare
NationalityBritish
StatusClosed
Appointed26 November 2000(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 23 June 2009)
RoleGardener
Correspondence Address10 Charlotte Road
London
SW13 9QJ
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed21 January 1992(6 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 December 2007)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameMr David William Dare
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2007)
RoleSolicitor
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Secretary NameDare & Co Limited (Corporation)
StatusResigned
Appointed10 November 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
Correspondence Address10 Charlotte Road
London
SW13 9QJ

Location

Registered Address10 Charlotte Road
London
SW13 9QJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£83
Current Liabilities£80

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Appointment terminated director and secretary david dare (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 21/01/07; full list of members (10 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 January 2006Return made up to 21/01/06; full list of members (9 pages)
28 January 2005Return made up to 21/01/05; full list of members (9 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 January 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 January 2003Return made up to 21/01/03; full list of members (9 pages)
21 November 2002New director appointed (3 pages)
21 November 2002New secretary appointed (2 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 January 2002Return made up to 21/01/02; full list of members (7 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 January 1999Return made up to 21/01/99; full list of members (6 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 February 1998Return made up to 21/01/98; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 January 1997Return made up to 21/01/97; no change of members (4 pages)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)