Company NameRiverrun Systems Limited
Company StatusDissolved
Company Number04020250
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gregory Loops
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Gardens
Charlton
Greater London
SE7 7PJ
Secretary NameClare Loops
NationalityAmerican
StatusClosed
Appointed30 June 2006(6 years after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2014)
RoleCompany Director
Correspondence Address33 Wellington Gardens
Charlton
SE7 7PJ
Director NameAndreas Schneider
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleProgrammer
Correspondence Address13 Combe Avenue
London
SE3 7PZ
Secretary NameAndreas Schneider
NationalityGerman
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleProgrammer
Correspondence Address13 Combe Avenue
London
SE3 7PZ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Gregory Loops
100.00%
Ordinary

Financials

Year2014
Net Worth£204,676
Cash£208,060
Current Liabilities£19,298

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2014Return of final meeting in a members' voluntary winding up (5 pages)
29 May 2014Return of final meeting in a members' voluntary winding up (5 pages)
22 November 2013Registered office address changed from 33 Wellington Gardens Charlton Greater London SE7 7PJ on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from 33 Wellington Gardens Charlton Greater London SE7 7PJ on 22 November 2013 (2 pages)
20 November 2013Declaration of solvency (3 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Declaration of solvency (3 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2010Director's details changed for Gregory Loops on 23 June 2010 (2 pages)
2 July 2010Director's details changed for Gregory Loops on 23 June 2010 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: farley court allsop place london NW1 5LG (1 page)
25 October 2007Registered office changed on 25/10/07 from: farley court allsop place london NW1 5LG (1 page)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 23/06/07; full list of members (6 pages)
12 July 2007Return made up to 23/06/07; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Return made up to 23/06/06; full list of members (7 pages)
26 July 2006Return made up to 23/06/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 23/06/05; full list of members (7 pages)
22 July 2005Return made up to 23/06/05; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: c/o 6 st andrew street london EC4A 3LX (1 page)
7 March 2005Registered office changed on 07/03/05 from: c/o 6 st andrew street london EC4A 3LX (1 page)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 September 2002Registered office changed on 30/09/02 from: warnford court throgmorton street london EC2N 2AT (1 page)
30 September 2002Resolutions
  • RES13 ‐ Change of address 08/07/02
(1 page)
30 September 2002Registered office changed on 30/09/02 from: warnford court throgmorton street london EC2N 2AT (1 page)
30 September 2002Resolutions
  • RES13 ‐ Change of address 08/07/02
(1 page)
15 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Ad 01/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2001Ad 01/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2000Incorporation (14 pages)
23 June 2000Incorporation (14 pages)