Company NameRiverwide Limited
Company StatusDissolved
Company Number03542011
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameRiverwide Wkc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Joseph Kretowicz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address2 Jameson Street
London
W8 7SH
Secretary NameMr Stephen James Hubner
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 27 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
The Street, Occold
Eye
Suffolk
IP23 7PW
Director NameDavid Cox
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleMarketing Consultant
Correspondence Address15 Uxbridge Street
Hillgate Village
London
W8 7TQ
Director NameChristopher John Barry Walls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Director NameChristopher Hansard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2002)
RoleMedical Practitioner
Correspondence AddressFlat 49 Chelsea Vista The Boulevard
Imperial Wharf Townsmead Road
London
SW6 2SD
Director NameChristopher William Farmer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2000)
RoleCompany Director
Correspondence Address26 Holland Park
London
W11 3TD
Secretary NameChristopher William Farmer
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2000)
RoleCompany Director
Correspondence Address26 Holland Park
London
W11 3TD
Director NameConor Peter Fahy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2000(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2001)
RoleInvestment Analyst
Correspondence Address54 Cardross Street
London
W6 0DR
Director NameChristopher Morris
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2002)
RoleChartered Accountant
Correspondence Address367 Liverpool Road
London
N1 1NL
Director NameMr Stephen James Hubner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
The Street, Occold
Eye
Suffolk
IP23 7PW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressDrury House 3rd Floor
34/43 Russell Street
London
WC2B 5HA

Location

Registered Address10th Floor
12 Arthur Street
London
Greater London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87,972
Cash£11,301
Current Liabilities£135,767

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
10 May 2005Return made up to 07/04/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page)
10 May 2004Return made up to 07/04/04; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
28 August 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 May 2003Return made up to 07/04/03; full list of members (6 pages)
3 March 2003Amended accounts made up to 31 May 2001 (11 pages)
20 September 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
18 June 2002Return made up to 07/04/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 6 masons yard london SW1Y 6BU (1 page)
16 October 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 May 2000 (11 pages)
13 April 2001Return made up to 07/04/01; full list of members (7 pages)
13 March 2001Director resigned (1 page)
14 February 2001£ ic 125/100 13/12/00 £ sr 25@1=25 (1 page)
5 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
4 August 2000Return made up to 07/04/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 May 1999 (10 pages)
7 February 2000Registered office changed on 07/02/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Ad 08/04/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
27 January 2000Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
24 January 2000Company name changed riverwide wkc LIMITED\certificate issued on 25/01/00 (3 pages)
23 September 1999New director appointed (2 pages)
18 May 1999Return made up to 07/04/99; full list of members (5 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: drury house 34-43 russell street london WC2B 5HA (1 page)
6 August 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)