Company NameRiver Head International Construction Limited
Company StatusDissolved
Company Number02429761
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date25 November 2009 (14 years, 5 months ago)
Previous NameAIC (Europe) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameIan Francis Gordon-Jones
NationalityBritish
StatusClosed
Appointed08 July 1999(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 25 November 2009)
RoleCompany Director
Correspondence Address14 Shipfield Close
Tatsfield
Westerham
Kent
TN16 2AU
Director NameHisham Abou El Azm
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed10 April 2000(10 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 25 November 2009)
RoleCompany Director
Correspondence Address40 Riad St
El Mohandessin
Eiza Egypt
Foreign
Director NamePatrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 1999)
RoleChartered Civil Engineer
Correspondence AddressEsterel Compton Avenue
Highgate
London
N6 4LH
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameMr Jeffrey Paul Niehorster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration5 years (resigned 25 November 1997)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Ginns Road
Stocking Pelham
Herts
SG9 0JX
Director NameBernard John Woodman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1999)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTinacre
7 Tinacre Hill Wightwick
Wolverhampton
WV6 8DB
Secretary NameMrs Penelope Helene May Fitzpatrick
NationalityFrench
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration5 years (resigned 25 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameTerence Norman McDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2000)
RoleChartered Civil Engineer
Correspondence AddressChestnuts Priory Lane
Eynsford
Dartford
Kent
DA4 0AY
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed25 November 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameAmr Ali El Hussieni Mikawi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEgyptian
StatusResigned
Appointed08 July 1999(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1999)
RoleEngineer
Correspondence AddressP.O.Box 1266
Maadi
Cairo
Foreign
Egypt
Director NameKhaled Abdel Fattah Mahmoud Osman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed14 July 1999(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 10 April 2000)
RoleChief Financial Officer
Correspondence Address40 El Thawra St.
Dokki
Giza
Foreign
Egypt
Director NameMohamed Metwalli
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEgyptian
StatusResigned
Appointed16 August 1999(9 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 April 2000)
RoleChief Executive Officer
Correspondence Address92 El-Nil Street
Dokki
Giza
Foreign
Egypt
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 1992)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Location

Registered Address29-30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£14,697,000
Gross Profit£2,076,000
Net Worth-£498,000
Cash£1,792,000
Current Liabilities£7,075,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002F4.68 23/05/02 us dollar a/c (5 pages)
11 December 2001Liquidators statement of receipts and payments (10 pages)
6 June 2001Liquidators statement of receipts and payments (6 pages)
6 June 2001Forms 4.68 p/e 23/5/01 in us$ (5 pages)
3 July 2000Notice of Constitution of Liquidation Committee (2 pages)
13 June 2000Statement of affairs (6 pages)
5 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2000Appointment of a voluntary liquidator (1 page)
5 June 2000Registered office changed on 05/06/00 from: riverpoint house london road, riverhead sevenoaks kent TN13 2DN (1 page)
26 May 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
12 April 2000Company name changed aic (europe) LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: hertford road hoddesdon herts. EN11 9BX (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
22 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 June 1997Return made up to 28/05/97; no change of members (10 pages)
30 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1996Return made up to 10/06/96; full list of members (12 pages)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 December 1995Return made up to 05/10/95; no change of members (14 pages)
17 May 1995Full accounts made up to 31 December 1994 (13 pages)