Company NameRIO De Rio Co Limited
Company StatusDissolved
Company Number03683819
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameNiel Dally
NationalitySouth African
StatusClosed
Appointed14 January 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2001)
RoleSecretary
Correspondence Address62 Acacia Road
London
W3 6HF
Director NameAndrew Dyer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 18 September 2001)
RoleAccountant
Correspondence Address60 Acacia Road
London
W3 6HF
Director NameSean Hayden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 01 December 1999)
RoleCompany Director
Correspondence Address62 Acacia Road
Acton
London
W3 6HF
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered Address62 Acacia Road
London
W3 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
26 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
2 February 1999Director resigned (1 page)
15 December 1998Incorporation (10 pages)