Company NameLaw 17141 Ltd
Company StatusDissolved
Company Number02924542
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date3 August 2011 (12 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(2 months, 1 week after company formation)
Appointment Duration17 years (closed 03 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusClosed
Appointed09 February 1998(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 03 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Bruton Way
London
W13 0BY
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 03 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stream
Sunning Hill Road
Ascot
Berkshire
SL5 9JZ
Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 03 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Ridge Road
London
N8 9NP
Director NameMark Julian Lloyd-Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 July 1994)
RoleSolicitor
Correspondence Address57 Cloudesley Road
Islington
London
N1 0EL
Director NameMr Ian John Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 July 1994)
RoleSolicitor
Correspondence Address58 Buxton Road
Walthamstow
London
E17 7EJ
Secretary NameMr Ian John Fox
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 July 1994)
RoleSolicitor
Correspondence Address58 Buxton Road
Walthamstow
London
E17 7EJ
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed11 July 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameMr George Patrick Francis Inge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Hill, Little Milton
Oxford
OX44 7QB
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1998)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Alan Geoffrey Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 1998)
RoleChartered Accountant
Correspondence Address36 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Director NameNorose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£32,800
Current Liabilities£9,086

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2011Final Gazette dissolved following liquidation (1 page)
3 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2010Resolution insolvency:special resolution ;-"in specie" (1 page)
9 September 2010Resolution INSOLVENCY:Ordinary Resolution "Books,Records.etc." (1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
9 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2010Resolution INSOLVENCY:Special Resolution ;-"in Specie" (1 page)
9 September 2010Declaration of solvency (6 pages)
9 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-26
(1 page)
9 September 2010Declaration of solvency (6 pages)
9 September 2010Resolution insolvency:ordinary resolution "books,records.etc." (1 page)
17 June 2010Company name changed red river capital LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed red river capital LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
26 May 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 26 May 2010 (1 page)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
31 January 2010Full accounts made up to 31 March 2009 (9 pages)
31 January 2010Full accounts made up to 31 March 2009 (9 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
18 May 2009Director's Change of Particulars / stuart roberts / 08/05/2009 / HouseName/Number was: , now: 77; Street was: 2 manor road, now: ridge road; Post Code was: N22 8YJ, now: N8 9NP; Country was: , now: united kingdom (1 page)
16 January 2009Full accounts made up to 31 March 2008 (9 pages)
16 January 2009Full accounts made up to 31 March 2008 (9 pages)
29 May 2008Return made up to 29/04/08; full list of members (4 pages)
29 May 2008Return made up to 29/04/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
24 May 2007Return made up to 29/04/07; full list of members (3 pages)
24 May 2007Return made up to 29/04/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
30 November 2006Full accounts made up to 31 March 2006 (10 pages)
30 November 2006Full accounts made up to 31 March 2006 (10 pages)
12 October 2006Company name changed river and mercantile funds limit ed\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed river and mercantile funds limit ed\certificate issued on 12/10/06 (2 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 March 2005 (11 pages)
20 October 2005Full accounts made up to 31 March 2005 (11 pages)
19 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
19 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Full accounts made up to 30 June 2004 (11 pages)
24 December 2004Full accounts made up to 30 June 2004 (11 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 June 2003 (11 pages)
29 April 2004Full accounts made up to 30 June 2003 (11 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
23 August 2003Auditor's resignation (1 page)
23 August 2003Auditor's resignation (1 page)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
30 December 2002Full accounts made up to 30 June 2002 (10 pages)
30 December 2002Full accounts made up to 30 June 2002 (10 pages)
7 May 2002Return made up to 29/04/02; full list of members (7 pages)
7 May 2002Return made up to 29/04/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (7 pages)
21 September 2001Conve 18/09/01 (1 page)
21 September 2001Conve 18/09/01 (1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Return made up to 29/04/01; full list of members (6 pages)
1 June 2001Return made up to 29/04/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 June 2000 (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (7 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
2 May 2000Return made up to 29/04/00; full list of members (6 pages)
2 May 2000Return made up to 29/04/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
1 May 1999Return made up to 29/04/99; full list of members (9 pages)
1 May 1999Return made up to 29/04/99; full list of members (9 pages)
1 May 1999Director's particulars changed (1 page)
1 May 1999Director's particulars changed (1 page)
8 January 1999Full accounts made up to 30 June 1998 (7 pages)
8 January 1999Full accounts made up to 30 June 1998 (7 pages)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
29 May 1998Return made up to 29/04/98; full list of members (12 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 April 1998Accounts made up to 30 June 1997 (4 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
18 April 1998New director appointed (4 pages)
18 April 1998New director appointed (4 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
15 April 1998Company name changed grosvenor hill G.P. LIMITED\certificate issued on 15/04/98 (2 pages)
15 April 1998Company name changed grosvenor hill G.P. LIMITED\certificate issued on 15/04/98 (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
5 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(2 pages)
5 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(2 pages)
5 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(2 pages)
5 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
27 May 1997Return made up to 29/04/97; no change of members (15 pages)
27 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 February 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
11 February 1997Accounts made up to 30 June 1996 (5 pages)
29 January 1997Secretary's particulars changed (1 page)
29 January 1997Secretary's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
6 June 1996Return made up to 29/04/96; no change of members (15 pages)
6 June 1996Return made up to 29/04/96; no change of members (15 pages)
7 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Full accounts made up to 30 June 1995 (7 pages)
4 March 1996Full accounts made up to 30 June 1995 (7 pages)
25 July 1995New director appointed (4 pages)
8 June 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 June 1995Return made up to 29/04/95; full list of members (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
29 April 1994Certificate of incorporation (1 page)
29 April 1994Incorporation (28 pages)
29 April 1994Certificate of incorporation (1 page)