Company NameRiverbrook Ltd
Company StatusDissolved
Company Number03052848
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSera Ellenor Meehan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed15 May 1995(1 week, 5 days after company formation)
Appointment Duration2 years (closed 27 May 1997)
RoleTemp
Correspondence Address38 Furness Road
Fulham
SW6 2LH
Secretary NameSarah Catherine Harris
NationalityBritish
StatusClosed
Appointed15 May 1995(1 week, 5 days after company formation)
Appointment Duration2 years (closed 27 May 1997)
RoleCompany Director
Correspondence Address146 Gladstone Park Gardens
Dollis Hill
London
NW2 6RL
Director NameAnnabell Louise Chartres
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 February 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 27 May 1997)
RoleTemp
Correspondence Address49g New Kings Road
Fulham
London
SW6 4SE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFlat 2
61 Linden Gardens
London
W2 4HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
12 November 1996Application for striking-off (1 page)
11 November 1996Return made up to 03/05/96; full list of members (8 pages)
4 September 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
18 June 1996Registered office changed on 18/06/96 from: 38,furness road fulham SW6 (1 page)
1 March 1996New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 152 city road london EC1V 2NX (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Incorporation (18 pages)