Company NameRiverside Flats Limited
Company StatusDissolved
Company Number02801905
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years ago)
Dissolution Date7 August 2001 (22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Richard Harris
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleShipbroker
Correspondence AddressRough Beech Dowlands Lane
Smallfield
Horley
Surrey
RH6 9SD
Director NameMr Denis Oliver O'Riordan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3JF
Secretary NameDavid Richard Harris
NationalityBritish
StatusClosed
Appointed04 March 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2001)
RoleCompany Director
Correspondence AddressRough Beech Dowlands Lane
Smallfield
Horley
Surrey
RH6 9SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDavid Harris Shipping Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence AddressRoom 423 London Fruit Exchange
Brushfield Street
London
E1 6EL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£20,086
Net Worth£665,613
Cash£467,316
Current Liabilities£42,314

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Return made up to 19/03/01; full list of members (11 pages)
6 March 2001Application for striking-off (1 page)
4 December 2000Full accounts made up to 30 June 2000 (12 pages)
6 October 2000Registered office changed on 06/10/00 from: rm 243 london fruit exchange brushfield st london E1 6EL (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
18 April 2000Return made up to 19/03/00; full list of members (11 pages)
16 March 2000Full accounts made up to 30 June 1999 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
12 April 1999Return made up to 19/03/99; no change of members (5 pages)
25 March 1998Return made up to 19/03/98; no change of members (5 pages)
13 March 1998Full accounts made up to 30 June 1997 (13 pages)
10 April 1997Return made up to 19/03/97; full list of members (8 pages)
27 March 1996Return made up to 19/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 February 1996Full accounts made up to 30 June 1995 (13 pages)
28 March 1995Return made up to 19/03/95; no change of members (6 pages)