Company NameRiviera Data Technology Limited
Company StatusDissolved
Company Number03371251
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Claire Jane Samani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressViewpark, Meethill Road, Alyth
Blairgowrie
PH11 8DE
Scotland
Secretary NameJane Elizabeth Weir
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Southerton House
Southerton Road
Kirkcaldy
Fife
KY2 5NB
Scotland
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressFlat 9 Cornerways
1 Daylesford Avenue
Putney
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£53,100
Net Worth£43,649
Cash£45,880
Current Liabilities£12,731

Accounts

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

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Application for striking-off (1 page)
7 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts made up to 31 May 2000 (10 pages)
21 January 2001Registered office changed on 21/01/01 from: 364 the ridge hastings east sussex TN34 2RD (1 page)
20 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts made up to 31 May 1999 (12 pages)
18 January 2000Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(4 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Registered office changed on 24/08/99 from: 30 godwin road bromley kent BR2 9LQ (1 page)
14 March 1999Accounts made up to 31 May 1998 (11 pages)
23 June 1998Return made up to 15/05/98; full list of members (6 pages)
18 August 1997Registered office changed on 18/08/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
15 May 1997Incorporation (15 pages)