Company NameLondon Riverside Properties Limited
Company StatusDissolved
Company Number02923232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1994(30 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameThe Flight Association Limited

Business Activity

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

Directors

Director NameMr Peter Antony Stephens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherry Orchard
Stoke Poges
Slough
Berkshire
SL2 4PY
Director NameMr John Christopher Phelps
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(7 years after company formation)
Appointment Duration7 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBillet Cottage
Billet Lane
Leigh On Sea
Essex
SS9 2EF
Director NameGeorge Ross
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(7 years after company formation)
Appointment Duration7 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomestead
Mill Lane Felbridge
East Grinstead
West Sussex
RH19 2PE
Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(7 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherry Orchard
Stoke Poges
Slough
Berkshire
SL2 4PY
Director NameValerie Maxine Steele Colton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
3 October 2008Application for striking-off (3 pages)
6 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
18 May 2007Annual return made up to 27/04/07 (5 pages)
17 May 2006Annual return made up to 27/04/06 (5 pages)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
9 May 2005Annual return made up to 27/04/05 (5 pages)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
15 June 2004Director's particulars changed (1 page)
7 May 2004Annual return made up to 27/04/04 (5 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
8 May 2003Annual return made up to 27/04/03 (5 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (8 pages)
13 May 2002New director appointed (3 pages)
3 May 2002Annual return made up to 27/04/02 (4 pages)
15 February 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Director resigned
(4 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
28 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Annual return made up to 27/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
12 May 1999Annual return made up to 27/04/99 (5 pages)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
19 May 1998Annual return made up to 27/04/98 (5 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
16 May 1997Annual return made up to 27/04/97 (5 pages)
17 December 1996Accounts for a dormant company made up to 31 October 1996 (3 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Annual return made up to 27/04/96 (5 pages)
31 March 1996Registered office changed on 31/03/96 from: hobbs court jacob street london SE1 2BT (1 page)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1995 (2 pages)
17 October 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Annual return made up to 27/04/95 (4 pages)