Company NameRiverside Commodities Limited
Company StatusDissolved
Company Number03175346
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMichael Neil Dixon
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address205 South Park Drive
Ilford
Essex
IG3 9AJ
Director NameTheresa Jasmine June Alexandra Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2001)
RoleCo Director
Correspondence Address19 Dartmouth Row
London
SE10 8AW
Director NameMr John Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleDesigner
Correspondence Address19 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameMr Stephen Jo Butcher
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House Jockey 12 Main Street
Woodnowton
Peterborough
Cambridgeshire
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Registered office changed on 12/10/99 from: 35 new oxford street london WC1A 1BH (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
6 July 1999Return made up to 20/03/99; no change of members (6 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 June 1998Return made up to 20/03/98; no change of members (4 pages)
8 September 1997Return made up to 20/03/97; full list of members (5 pages)
25 March 1996Secretary resigned (1 page)
20 March 1996Incorporation (20 pages)