Company NameRIVA (Wholesale) Limited
DirectorJattinder Dhallu
Company StatusDissolved
Company Number03538977
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Previous NameEverlake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJattinder Dhallu
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years
RoleShoe Wholesaler
Correspondence Address54 Church Lane
Loughton
Essex
IG10 1NU
Secretary NameJattinder Dhallu
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address54 Church Lane
Loughton
Essex
IG10 1NU
Director NameJoseph Meltzer
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 15 September 1998)
RoleShoe Manufacturer
Correspondence Address23 Colman Court
Rosedale Close Gordon Avenue
Stanmore
Middlesex
HA7 3QF
Secretary NameAllan Howard Shaffer
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 22 May 1998)
RoleCompany Director
Correspondence Address28 Stockton Road
Edmonton
London
N18 2BA
Secretary NamePearl Meltzer
NationalityBritish
StatusResigned
Appointed22 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address23 Coleman Court
Rosedale Close Gordon Avenue
Stanmore
Middlesex
HA7 3QF
Director NameDonna Louise Goldsmith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressLilac Cottage Highwood Hill
Mill Hill
London
NN7 4HD
Director NameLouise Rosalind Meltzer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address4 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameLarry Steve Abel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2000)
RoleFinance Broker
Correspondence Address30 Neeld Crescent
Hendon
London
NW4 3RR
Director NameAnthony Ronald Perry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1999)
RoleAccountant
Correspondence Address10 Woodcroft
Harlow
CM18 6XY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£1,349,180
Gross Profit£174,763
Net Worth£6,784
Cash£7,188
Current Liabilities£480,552

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Appointment of a voluntary liquidator (2 pages)
8 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 November 2000Statement of affairs (10 pages)
23 October 2000Registered office changed on 23/10/00 from: 18 forest road loughton essex IG10 1DX (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
9 May 2000Return made up to 01/04/00; full list of members (7 pages)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
15 December 1999Registered office changed on 15/12/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 May 1999Return made up to 01/04/99; full list of members (8 pages)
7 April 1999Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
9 October 1998Location of register of members (1 page)
9 October 1998Director resigned (1 page)
10 August 1998Particulars of mortgage/charge (6 pages)
6 August 1998New director appointed (2 pages)
27 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Ad 27/04/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 83 leonard street london EC2A 4QS (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (2 pages)
24 April 1998Company name changed everlake LIMITED\certificate issued on 27/04/98 (2 pages)