Company NameRIVA Properties Limited
Company StatusDissolved
Company Number02898148
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSelig Wolf Waldman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address34 Moresby Road
London
E5 9LF
Secretary NameErika Waldman
NationalityBritish
StatusClosed
Appointed08 April 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address34 Moresby Road
London
E5 9LF
Director NameErika Waldman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1995)
RoleCompany Director
Correspondence Address34 Moresby Road
London
E5 9LF
Secretary NameAlfred Krumann
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 26 March 1995)
RoleSecretary
Correspondence Address11 Moresby Road
London
E5 9LE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2b Median Road
London
E5 0PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 March

Filing History

12 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
13 October 1998Return made up to 15/02/98; full list of members (6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
25 June 1997Return made up to 15/02/97; no change of members (4 pages)
8 October 1996Compulsory strike-off action has been discontinued (1 page)
3 October 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 03/10/96
(4 pages)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 October 1995Return made up to 15/02/95; full list of members (6 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)