Company NameRiver 2000 Ltd
Company StatusDissolved
Company Number02910934
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)
Previous NameProject Sunrise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Trevor James Stannus
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleProject Director
Correspondence AddressFlat 1 63 Courtfield Gardens
London
SW5 0NQ
Secretary NameThomas Edward Wells
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RolePR Consultant
Correspondence Address8 Burntwood Close
London
SW18 3JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameFraser John Lyttleton Smith (Corporation)
Date of BirthFebruary 1969 (Born 55 years ago)
StatusResigned
Appointed06 November 1998(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
Correspondence Address18c Battersea Rise
Battersea
London
SW11 1EE

Location

Registered Address7 Royal Parade
Dawes Road
London
SW6 7RE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
26 November 1999Application for striking-off (1 page)
9 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
17 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 August 1996Company name changed project sunrise LIMITED\certificate issued on 23/08/96 (2 pages)
25 March 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 May 1995Return made up to 21/03/95; full list of members (6 pages)