Company NameRiverside Trade & Finance Limited
Company StatusDissolved
Company Number03636543
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Eric Rhodes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 15 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameEnrico Jacques Potukian
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed12 December 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 15 January 2013)
RoleTax Consultant
Country of ResidenceItaly
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameDeerbrand Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 15 January 2013)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameCristina Darman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Administrator
Correspondence AddressSchafligrabenstrasse 34
Wallisellen
Zurich
8304
Director NameEduardo Varela
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressToggwilerstrasse 21
Meilen
Switzerland
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2002)
RoleTrust Officer
Correspondence Address25 Malvern Road
Douglas
Isle Of Man
IM2 5AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2008)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

175 at €100Bearer Share Certificate No. 1
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 11
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 2
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 3
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 4
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 5
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 6
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 7
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 8
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No. 9
7.95%
Redeemable Ordinary
175 at €100Bearer Share Certificate No.10
7.95%
Redeemable Ordinary
111 at €100Bearer Share Certificate No. 15
5.05%
Redeemable Ordinary
60 at €100Bearer Share Certificate No. 14
2.73%
Redeemable Ordinary
5k at £1Bearer Share Certificate No. 1
2.27%
Ordinary
5k at £1Bearer Share Certificate No. 2
2.27%
Ordinary
4 at €100Bearer Share Certificate No. 13
0.18%
Redeemable Ordinary

Financials

Year2014
Net Worth£964,352
Cash£984,430
Current Liabilities£20,078

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP on 3 January 2012 (1 page)
19 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • EUR 210,000
  • GBP 10,000
(8 pages)
19 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • EUR 210,000
  • GBP 10,000
(8 pages)
28 September 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Enrico Jacques Potukian on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Enrico Jacques Potukian on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Enrico Jacques Potukian on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Return made up to 23/09/09; full list of members (8 pages)
23 September 2009Return made up to 23/09/09; full list of members (8 pages)
24 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
24 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
20 March 2009Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page)
20 March 2009Secretary's Change of Particulars / deerbrand secretaries LIMITED / 28/02/2009 / HouseName/Number was: atherton house, 13, now: second floor, de burgh house; Street was: lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 23/09/08; full list of members (8 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Return made up to 23/09/08; full list of members (8 pages)
15 October 2008Location of debenture register (1 page)
12 September 2008Accounts for a small company made up to 31 December 2006 (7 pages)
12 September 2008Accounts for a small company made up to 31 December 2006 (7 pages)
1 May 2008Secretary appointed deerbrand secretaries LIMITED (1 page)
1 May 2008Appointment Terminated Secretary oakland secretaries LTD (1 page)
1 May 2008Registered office changed on 01/05/2008 from, 2 martin house, 179-181 north end road, london, W14 9NL (1 page)
1 May 2008Registered office changed on 01/05/2008 from, 2 martin house, 179-181 north end road, london, W14 9NL (1 page)
1 May 2008Appointment terminated secretary oakland secretaries LTD (1 page)
1 May 2008Secretary appointed deerbrand secretaries LIMITED (1 page)
21 November 2007Return made up to 23/09/07; full list of members (5 pages)
21 November 2007Return made up to 23/09/07; full list of members (5 pages)
20 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
20 February 2007Accounts for a small company made up to 31 December 2004 (6 pages)
20 February 2007Accounts for a small company made up to 31 December 2004 (6 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 5TH floor 86 jermyn street, london, SW1Y 6AW (1 page)
23 January 2007Registered office changed on 23/01/07 from: 5TH floor 86 jermyn street, london, SW1Y 6AW (1 page)
23 January 2007Secretary resigned (1 page)
22 January 2007Return made up to 23/09/06; full list of members (9 pages)
22 January 2007Return made up to 23/09/06; full list of members (9 pages)
4 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2005Return made up to 23/09/05; full list of members (10 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2002 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2005Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2005Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2004Return made up to 23/09/04; full list of members (10 pages)
18 May 2004Amending 88(2) 28/04/01 (2 pages)
18 May 2004Amending 88(2) 28/04/01 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 2 babmaes street, london, SW1Y 6NT (1 page)
9 February 2004Registered office changed on 09/02/04 from: 2 babmaes street, london, SW1Y 6NT (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 October 2003Return made up to 23/09/03; full list of members (11 pages)
1 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
22 October 2002Nc inc already adjusted 28/04/01 (1 page)
22 October 2002Nc inc already adjusted 28/04/01 (1 page)
14 October 2002Ad 28/04/01--------- eur si 2100@100 (2 pages)
14 October 2002Return made up to 23/09/02; full list of members (11 pages)
14 October 2002Ad 28/04/01--------- eur si 2100@100 (2 pages)
14 October 2002Return made up to 23/09/02; full list of members (11 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2002Memorandum and Articles of Association (20 pages)
24 June 2002Eur nc 0/1000000 28/04/01 (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Memorandum and Articles of Association (20 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 28/04/01--------- eur si 2100@100 (2 pages)
24 June 2002Ad 28/04/01--------- eur si 2100@100 (2 pages)
24 June 2002Eur nc 0/1000000 28/04/01 (1 page)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
13 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 September 2001Return made up to 23/09/01; full list of members (6 pages)
28 September 2001Return made up to 23/09/01; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: 6 babmaes street, london, SW1Y 6HD (1 page)
19 September 2001Registered office changed on 19/09/01 from: 6 babmaes street, london, SW1Y 6HD (1 page)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 November 2000Return made up to 23/09/00; full list of members (6 pages)
6 November 2000Return made up to 23/09/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 1999Return made up to 23/09/99; full list of members (6 pages)
13 October 1999Return made up to 23/09/99; full list of members (6 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
30 September 1998Ad 23/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 September 1998Ad 23/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned (1 page)
23 September 1998Incorporation (17 pages)