Company NameRiver Investments Limited
Company StatusDissolved
Company Number03058480
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRhona Monjack
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address10 Georgian Close
Stanmore
Middlesex
HA7 3QT
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed25 June 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 12 December 2000)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address25 Maresfield Gardens
London
NW3 5SD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
18 April 2000Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
28 July 1999Secretary resigned (1 page)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Return made up to 19/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 19/05/97; no change of members (4 pages)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 February 1997Particulars of mortgage/charge (8 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
16 October 1996Registered office changed on 16/10/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
2 July 1996Return made up to 19/05/96; full list of members (6 pages)
2 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
13 June 1995Accounting reference date notified as 30/06 (1 page)
9 June 1995Director resigned;new director appointed (2 pages)
19 May 1995Incorporation (28 pages)