Company NameRiver Lounge Limited
Company StatusDissolved
Company Number03947586
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameValy Norowzian
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank
Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed14 March 2000(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£19,563
Gross Profit£7,898
Net Worth-£65,503
Cash£100
Current Liabilities£435,434

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
3 February 2004Return made up to 14/03/03; full list of members (6 pages)
7 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
4 November 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
12 September 2001Return made up to 14/03/01; full list of members (6 pages)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2000Particulars of mortgage/charge (4 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2000Incorporation (14 pages)