Company NameRiverland North Limited
DirectorsEddie Zakay and Sol Zakay
Company StatusDissolved
Company Number02885492
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodstock Road
London
NW11 8QD
Director NameSol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 Park St James 5 St James'S
Terrace Prince Albert Road
London
NW8 7LE
Secretary NameMrs Cheryl Frances Moharm
NationalityBritish
StatusCurrent
Appointed02 July 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleC/Sec
Country of ResidenceUnited Kingdom
Correspondence Address104 Granville Road
Wood Green
London
N22 5LX
Secretary NameMr Eddie Zakay
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodstock Road
London
NW11 8QD
Director NameMr Moti Hamama
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed11 January 1994(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Alvanley Gardens
London
NW6 1JD
Director NameMr Yair Ziv
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 08 July 2003)
RoleCommodities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Edgwarebury Lane
Elstree
Hertfordshire
WD6 3RG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£500,000
Current Liabilities£1,304,439

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 February 2005Dissolved (1 page)
4 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (4 pages)
1 April 2004Declaration of solvency (3 pages)
1 April 2004Appointment of a voluntary liquidator (1 page)
1 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2004Return made up to 07/01/04; full list of members (5 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
18 June 2003Director's particulars changed (1 page)
10 February 2003Location of register of members (1 page)
10 February 2003Return made up to 07/01/03; full list of members (6 pages)
15 January 2003Director's particulars changed (1 page)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (11 pages)
23 January 2002Return made up to 07/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2001Full accounts made up to 31 May 2001 (15 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Director's particulars changed (2 pages)
19 February 2001Return made up to 07/01/01; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
2 November 2000Full accounts made up to 31 May 2000 (14 pages)
8 June 2000Director's particulars changed (1 page)
11 February 2000Return made up to 07/01/00; full list of members (18 pages)
16 December 1999Full accounts made up to 31 May 1999 (14 pages)
13 July 1999Director's particulars changed (1 page)
16 February 1999Full accounts made up to 31 May 1998 (14 pages)
24 January 1999Return made up to 07/01/99; no change of members (7 pages)
16 October 1998Secretary's particulars changed (1 page)
9 October 1998Auditor's resignation (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Registered office changed on 22/09/98 from: acre housead 11-15 william road london NW1 3ER (1 page)
8 September 1998Auditor's resignation (1 page)
28 April 1998Director's particulars changed (1 page)
17 February 1998Return made up to 07/01/98; full list of members (13 pages)
13 January 1998Full accounts made up to 31 May 1997 (15 pages)
17 July 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Return made up to 07/01/97; full list of members (12 pages)
14 March 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
2 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
30 January 1996Return made up to 07/01/96; no change of members (7 pages)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)