Company NameRiverside Farm Limited
Company StatusDissolved
Company Number03211471
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameFirebrand Limited (Corporation)
Date of BirthDecember 2000 (Born 23 years ago)
StatusClosed
Appointed20 August 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
Correspondence Address197 Main Street
Road Town Tortola
British Virgin Islands
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address3rd Floor 4 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1998New director appointed (4 pages)
21 August 1998Director resigned (1 page)
1 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Return made up to 12/06/97; full list of members (6 pages)
23 October 1997Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 9 wimpole street london W1M 7AB (1 page)
8 September 1996Registered office changed on 08/09/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Director resigned (6 pages)
26 July 1996Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Incorporation (15 pages)