Company NameRiverwest Associates Limited
Company StatusDissolved
Company Number03183280
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Directors

Director NameMartin Simon Pryce
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address47 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameRichard Ernest Pryce
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address26 Woodborough Road
London
SW15 6PZ
Secretary NameMartin Simon Pryce
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address47 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
17 June 1997Application for striking-off (1 page)
26 March 1997Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: sixth floor windsor house 50 victoria street london SW1H 0NW (1 page)
22 June 1996Particulars of mortgage/charge (4 pages)
26 May 1996Registered office changed on 26/05/96 from: 47 richmond park road east sheen london SW14 8JU (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Secretary resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New secretary appointed;new director appointed (1 page)
4 April 1996Incorporation (15 pages)