Company NameRIVA Management Limited
Company StatusDissolved
Company Number03287874
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameKrystyna Olszewska
NationalityBritish
StatusClosed
Appointed01 January 2000(3 years after company formation)
Appointment Duration2 years, 7 months (closed 06 August 2002)
RoleSecretary
Correspondence Address8 Shaa Road
Acton
London
W3
W3 7LN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Christos Melodias
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shaa Road
London
W3
Secretary NameGlafkos Schizas
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address8 Chandos Avenue
London
N20 9DX
Secretary NameEdouard Dergazarian
NationalityBritish
StatusResigned
Appointed28 February 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address157 Gunnersbury Lane
London
W3
Director NameTara Fletcher
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(4 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 August 2001)
RoleCompany Director
Correspondence Address159 Broadfield Road
London
SE6 1TJ

Location

Registered Address15/16 Gunnersbury Lane
London
W3 8HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
5 December 2001Director resigned (2 pages)
29 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 January 1999Return made up to 04/12/98; no change of members (4 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
8 September 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
8 September 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
16 January 1997Secretary resigned (1 page)
4 December 1996Incorporation (12 pages)