Company NameRivalano Limited
Company StatusDissolved
Company Number02916086
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 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 NameTakis Papastylianou
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2002)
RoleDressmaker
Correspondence Address26 Dene Road
New Southgate
London
N11 1ES
Secretary NameAndroulla Papastylianou
NationalityBritish
StatusClosed
Appointed07 July 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address26 Dene Road
New Southgate
London
N11 1ES
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAndreae Chrysostomou Papastylianou
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 July 1997)
RoleSupervisor
Correspondence Address38 Alma House
4 Sebastopol Road
London
N9 0PT
Secretary NameAndroulla Papastylianou
NationalityBritish
StatusResigned
Appointed23 June 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 July 1997)
RoleSecretary
Correspondence Address26 Dene Road
New Southgate
London
N11 1ES

Location

Registered Address23 Raith Avenue
Southgate
London
N14 7DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£142
Current Liabilities£18,498

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
12 June 2000Return made up to 06/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 May 1999Return made up to 06/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 May 1998Return made up to 06/04/98; full list of members (6 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Return made up to 06/04/97; full list of members (6 pages)
13 June 1996Return made up to 06/04/96; full list of members (5 pages)
4 September 1995Return made up to 06/04/95; full list of members (6 pages)