Company NameRiverdan Limited
Company StatusDissolved
Company Number01994594
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameVIC Naylor Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePeter Spanton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address44 Limehouse Court
Morris Road
London
E14 6NQ
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusClosed
Appointed18 July 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Director NameSally Ann Marks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 July 2001)
RoleFood Production Cslt
Correspondence AddressRose Cottage Lodge Lane
Westerham
Kent
TN16 1RJ
Director NameAlan Roy Paveley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 1995)
RoleFood Production Cslt
Correspondence Address35 Dymock Street
London
SW6 3ET
Secretary NameSally Ann Marks
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressRose Cottage Lodge Lane
Westerham
Kent
TN16 1RJ
Director NameMr Andrew James Maskall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1998)
RoleCompany Director
Correspondence Address1 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NJ

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£62,577

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
11 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
4 December 2000Return made up to 20/11/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
5 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 31 May 1998 (10 pages)
20 April 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
11 November 1997Registered office changed on 11/11/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
2 January 1997Return made up to 20/11/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 28-30 st johns square london EC1M 4BA (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
6 April 1995Return made up to 20/11/94; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)