Company NameRIUK
Company StatusDissolved
Company Number02667543
CategoryPrivate Unlimited Company
Incorporation Date2 December 1991(32 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Richard Paul Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 28 July 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft 17 Russells Crescent
Horley
Surrey
RH6 7DJ
Secretary NameMr Andrew James Chappin
NationalityBritish
StatusClosed
Appointed07 January 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Havelock Road
Wimbledon
London
SW19 8HD
Director NameMr Peter James Hayes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrewton Lodge Stud
Shrewton
Salisbury
Wiltshire
SP3 4DP
Director NameMr John Wyndham Dutton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Secretary NameMr John Wyndham Dutton
NationalityBritish
StatusResigned
Appointed02 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Director NameTimothy Ellett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Secretary NameTimothy Ellett
NationalityBritish
StatusResigned
Appointed07 October 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameMr Colin John Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameLaurent Guillaume
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2000)
RoleMarket Research
Correspondence Address67 Britannia Road
London
SW6 2RJ
Secretary NameMr Colin John Evans
NationalityBritish
StatusResigned
Appointed30 September 1997(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameColin Stephen Buckingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2004)
RoleMarket Research
Correspondence AddressMunyu
Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameSimon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Cottage
Blackmans Lane
Hadlow
Kent
TN11 0AX
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusResigned
Appointed31 December 2004(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameMrs Anna Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Secretary NameMrs Anna Morgan
NationalityBritish
StatusResigned
Appointed21 December 2005(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Directors Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteriuk.co.uk/
Telephone01326 372753
Telephone regionFalmouth

Location

Registered Address6 More London Place
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
22 January 2009Return made up to 02/12/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 March 2008Return made up to 02/12/07; full list of members (3 pages)
7 March 2008Appointment terminated director anna morgan (1 page)
7 March 2008Appointment terminated secretary anna morgan (1 page)
7 March 2008Secretary appointed mr andrew james chappin (1 page)
27 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 December 2006Registered office changed on 15/12/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
15 December 2006Return made up to 02/12/06; full list of members (2 pages)
20 October 2006New director appointed (1 page)
16 October 2006Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed;new director appointed (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
14 December 2004New director appointed (2 pages)
2 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2003Return made up to 02/12/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
20 September 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
16 January 2001Return made up to 02/12/00; full list of members (6 pages)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
10 December 1999Return made up to 02/12/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 January 1999 (11 pages)
10 December 1998Return made up to 02/12/98; no change of members (4 pages)
20 November 1998Full accounts made up to 31 January 1998 (9 pages)
18 May 1998Director resigned (1 page)
29 December 1997Return made up to 02/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 January 1997 (9 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
11 December 1996Return made up to 02/12/96; no change of members (4 pages)
5 December 1996Full accounts made up to 31 January 1996 (9 pages)
14 December 1995Return made up to 02/12/95; full list of members (6 pages)
5 December 1995Full accounts made up to 31 January 1995 (10 pages)