Company NameRiverside Management Consultants Limited
Company StatusDissolved
Company Number03142652
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Rosalind Eileen Margaret Hallifax
NationalityBritish
StatusClosed
Appointed21 February 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Richborne Terrace
London
SW8 1AS
Director NameSimon Nicholas Shrager
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2005)
RoleCompany Director
Correspondence Address3 Queens Ride
Barnes
London
SW13 0JB
Director NameKim Elizabeth Shrosbree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2003)
RoleConsultant
Correspondence Address42 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Director NameNicholas Alexander Shrager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2003)
RoleChartered Marketer
Country of ResidenceEngland Surrey
Correspondence Address88 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameArvinder Singh Marjara
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2003)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Wilshire Avenue
Chelmer Village
Chelmsford
Essex
CM2 6QW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address19a Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006Director resigned (1 page)
12 January 2005Return made up to 02/01/05; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 30 April 2002 (1 page)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 January 2004Return made up to 02/01/04; full list of members (8 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: pullig & co second floor bridwell house 9 bridewell place london EC4V 6AZ (1 page)
8 February 2003Accounts for a dormant company made up to 30 April 2001 (1 page)
7 February 2003Director resigned (1 page)
5 February 2003Return made up to 02/01/03; full list of members (9 pages)
10 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
15 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Full accounts made up to 30 April 1999 (12 pages)
25 April 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: 6 albert square london SW8 1BT (1 page)
18 January 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1999Full accounts made up to 30 April 1998 (4 pages)
11 February 1999Return made up to 02/01/99; no change of members (4 pages)
9 March 1998Return made up to 02/01/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
14 January 1997Return made up to 02/01/97; full list of members (6 pages)
20 August 1996Accounting reference date notified as 30/04 (1 page)
13 May 1996Registered office changed on 13/05/96 from: rosalind hallifax co. Orchard house 165/169 kensington high street london W8 6SH (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Director resigned (1 page)
2 January 1996Incorporation (24 pages)