Company NameRialto (Enfield) Limited
Company StatusDissolved
Company Number03088054
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesIbis (306) Limited and Rialto No. 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusClosed
Appointed11 April 2012(16 years, 8 months after company formation)
Appointment Duration1 week, 6 days (closed 24 April 2012)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Peter George Ayton
Date of BirthFebruary 1944 (Born 80 years ago)
StatusResigned
Appointed17 January 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 14 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameJames Arthur Barham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Northaw
Hertfordshire
EN6 4BJ
Secretary NameMr Peter George Ayton
StatusResigned
Appointed17 January 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 14 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(7 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed14 January 2004(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary on 11 April 2012 (1 page)
16 April 2012Termination of appointment of David Keith Tipping as a secretary on 10 April 2012 (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(4 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
2 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 April 2009Director appointed mr martin john sidders (1 page)
28 April 2009Director appointed mr martin john sidders (1 page)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Accounts made up to 31 December 2007 (5 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
11 October 2006Full accounts made up to 31 December 2005 (9 pages)
11 October 2006Full accounts made up to 31 December 2005 (9 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
23 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 August 2004Full accounts made up to 31 December 2003 (11 pages)
9 August 2004Return made up to 07/08/04; full list of members (2 pages)
9 August 2004Return made up to 07/08/04; full list of members (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2004Memorandum and Articles of Association (23 pages)
19 February 2004Memorandum and Articles of Association (23 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2004New director appointed (5 pages)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertfordshire SG13 8EE (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (5 pages)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertfordshire SG13 8EE (1 page)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
26 January 2004Particulars of mortgage/charge (6 pages)
26 January 2004Particulars of mortgage/charge (6 pages)
19 January 2004Auditor's resignation (2 pages)
19 January 2004Auditor's resignation (2 pages)
8 October 2003Full accounts made up to 31 July 2003 (11 pages)
8 October 2003Full accounts made up to 31 July 2003 (11 pages)
26 September 2003Auditor's resignation (2 pages)
26 September 2003Auditor's resignation (2 pages)
7 September 2003Return made up to 07/08/03; full list of members (7 pages)
7 September 2003Return made up to 07/08/03; full list of members (7 pages)
21 July 2003Auditor's resignation (3 pages)
21 July 2003Auditor's resignation (3 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Full accounts made up to 31 July 2002 (12 pages)
24 October 2002Full accounts made up to 31 July 2002 (12 pages)
4 September 2002Return made up to 07/08/02; full list of members (7 pages)
4 September 2002Return made up to 07/08/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 July 2001 (11 pages)
11 February 2002Full accounts made up to 31 July 2001 (11 pages)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 July 2000 (11 pages)
23 March 2001Full accounts made up to 31 July 2000 (11 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
1 September 2000Return made up to 07/08/00; full list of members (7 pages)
1 September 2000Return made up to 07/08/00; full list of members (7 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
18 August 1999Return made up to 07/08/99; full list of members (10 pages)
18 August 1999Return made up to 07/08/99; full list of members (10 pages)
29 March 1999Full accounts made up to 31 July 1998 (11 pages)
29 March 1999Full accounts made up to 31 July 1998 (11 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
14 August 1998Return made up to 07/08/98; no change of members (8 pages)
14 August 1998Return made up to 07/08/98; no change of members (8 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
13 August 1997Return made up to 07/08/97; no change of members (7 pages)
13 August 1997Return made up to 07/08/97; no change of members (7 pages)
24 February 1997Full accounts made up to 31 July 1996 (9 pages)
24 February 1997Full accounts made up to 31 July 1996 (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
3 April 1996New director appointed (2 pages)
26 March 1996Particulars of mortgage/charge (7 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (7 pages)
24 March 1996Accounting reference date notified as 31/07 (1 page)
24 March 1996Accounting reference date notified as 31/07 (1 page)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Company name changed rialto no. 2 LIMITED\certificate issued on 13/03/96 (2 pages)
13 March 1996Company name changed rialto no. 2 LIMITED\certificate issued on 13/03/96 (2 pages)
28 January 1996Director resigned (1 page)
28 January 1996New secretary appointed;new director appointed (3 pages)
28 January 1996New director appointed (3 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Secretary resigned (1 page)
28 January 1996Director resigned (1 page)
24 January 1996Memorandum and Articles of Association (10 pages)
24 January 1996Memorandum and Articles of Association (10 pages)
23 January 1996Company name changed ibis (306) LIMITED\certificate issued on 24/01/96 (2 pages)
23 January 1996Company name changed ibis (306) LIMITED\certificate issued on 24/01/96 (2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Registered office changed on 22/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Registered office changed on 22/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
7 August 1995Incorporation (41 pages)