Company NameRiverside Properties Limited
Company StatusDissolved
Company Number02603177
CategoryPrivate Limited Company
Incorporation Date19 April 1991(32 years, 11 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr David Naji Murad
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDarum
Links Drive Totteridge
London
N20 8QU
Director NameMr Richard Naji Murad
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleDirector Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMillenium House
6 The Pastures
Totteridge
London
N20 8AN
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Secretary NameEphraim Shahmoon
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address87 Winnington Road
London
N2 0TT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Maco Administration Ltd
1 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£535,268
Current Liabilities£375,194

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
11 February 2005Director's particulars changed (1 page)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Return made up to 19/04/04; full list of members (8 pages)
28 July 2003Director's particulars changed (1 page)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 May 2003Rescinding 225 (2 pages)
28 April 2003Return made up to 19/04/03; full list of members (8 pages)
4 March 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
14 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 June 2002Return made up to 19/04/02; full list of members (10 pages)
10 May 2002Director's particulars changed (1 page)
28 June 2001Return made up to 19/04/01; full list of members (11 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Return made up to 19/04/00; no change of members (9 pages)
12 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 May 1999Return made up to 19/04/99; no change of members (10 pages)
13 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (11 pages)
23 April 1998Return made up to 19/04/98; full list of members (11 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
22 May 1997Return made up to 19/04/97; no change of members (9 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (3 pages)
16 May 1996Return made up to 19/04/96; no change of members (5 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995Accounts made up to 31 August 1994 (10 pages)
16 May 1995Return made up to 19/04/95; full list of members (8 pages)
22 April 1993Accounts made up to 31 August 1992 (6 pages)
19 April 1991Incorporation (17 pages)