Douglas
Isle Of Man
IM1 1JA
Director Name | Mr Andrew Isles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quintin House 11 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Secretary Name | Mr Sergio Cavallaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Cottage Saxstead Bottam, Saxtead Woodbridge Suffolk IP13 9QA |
Director Name | Mr Sergio Cavallaro |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Insolvency Consultant |
Correspondence Address | Willow Cottage Saxstead Bottam, Saxtead Woodbridge Suffolk IP13 9QA |
Secretary Name | Tanya Lee Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 3 Haggars Mead Forward Green Earl Stonham Stowmarket Suffolk IP14 5JA |
Director Name | Mr Simon Jeremy Hallworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Clifford House 5 High Street Hurstpierpoint West Sussex BN6 9TT |
Secretary Name | Mrs Emma Hallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2005) |
Role | Administrator |
Correspondence Address | Clifford Lodge 5 High Street Hurstpierpoint West Sussex BN6 9TT |
Director Name | Mr Lyndon Douglas Chapman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenmead Cottage Henfield Road Albourne West Sussex BN6 9DB |
Secretary Name | Mr Peter John Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 September 2005) |
Role | Accountant |
Correspondence Address | 45 Margett Street Cottenham Cambridge Cambridgeshire CB4 8QY |
Secretary Name | Emmaly Jayne Porteus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Innovation House Faraday Road Crawley W Sussex RH10 9PX |
Secretary Name | Mr Antony Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Elizabeth Drive Epsom Surrey KT18 7LA |
Director Name | Formjet Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2010) |
Correspondence Address | 16 Union Road Cambridge CB2 1HE |
Registered Address | Rivington Street Holdings (Uk) 3rd Floor 3 London Wall Buildings London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
300k at £1 | Rivington Street Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
16 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
16 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
9 May 2012 | Previous accounting period shortened from 14 February 2012 to 31 August 2011 (1 page) |
9 May 2012 | Previous accounting period shortened from 14 February 2012 to 31 August 2011 (1 page) |
17 April 2012 | Full accounts made up to 14 February 2011 (14 pages) |
17 April 2012 | Full accounts made up to 14 February 2011 (14 pages) |
18 January 2012 | Appointment of Rivington Street Ventures Ltd as a director (2 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Appointment of Rivington Street Ventures Ltd as a director (2 pages) |
4 January 2012 | Termination of appointment of Formjet Plc as a director (1 page) |
4 January 2012 | Registered office address changed from Fourth Floor 14 Austin Friars London EC2N 2HE England on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Formjet Plc as a director (1 page) |
4 January 2012 | Registered office address changed from Fourth Floor 14 Austin Friars London EC2N 2HE England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Fourth Floor 14 Austin Friars London EC2N 2HE England on 4 January 2012 (1 page) |
28 October 2011 | Previous accounting period shortened from 31 March 2011 to 14 February 2011 (1 page) |
28 October 2011 | Previous accounting period shortened from 31 March 2011 to 14 February 2011 (1 page) |
18 February 2011 | Resolutions
|
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
18 February 2011 | Resolutions
|
18 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 October 2010 | Registered office address changed from Innovation House Faraday Road Crawley W Sussex RH10 9PX on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Innovation House Faraday Road Crawley W Sussex RH10 9PX on 7 October 2010 (1 page) |
7 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 October 2010 | Registered office address changed from Innovation House Faraday Road Crawley W Sussex RH10 9PX on 7 October 2010 (1 page) |
3 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 February 2010 | Termination of appointment of Antony Lee as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Antony Lee as a secretary (2 pages) |
26 January 2010 | Director's details changed for Formjet Plc on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Formjet Plc on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Formjet Plc on 1 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Simon Hallworth as a director (1 page) |
25 January 2010 | Termination of appointment of Simon Hallworth as a director (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
3 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
18 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
3 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
28 March 2006 | Nc inc already adjusted 01/12/05 (1 page) |
28 March 2006 | Ad 01/12/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
28 March 2006 | Ad 01/12/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Nc inc already adjusted 01/12/05 (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 16 union road cambridge CB2 1HE (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 16 union road cambridge CB2 1HE (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
6 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
20 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: bank house 129 high street, needham market ipswich suffolk IP6 8DH (1 page) |
20 July 2005 | Ad 01/07/05--------- £ si 49000@1=49000 £ ic 51000/100000 (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Ad 01/07/05--------- £ si 49000@1=49000 £ ic 51000/100000 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: bank house 129 high street, needham market ipswich suffolk IP6 8DH (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
26 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
26 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Ad 24/03/05--------- £ si 50900@1=50900 £ ic 100/51000 (2 pages) |
14 April 2005 | Ad 24/03/05--------- £ si 50900@1=50900 £ ic 100/51000 (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
24 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
3 March 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 March 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 11/01/02; full list of members
|
13 February 2002 | Return made up to 11/01/02; full list of members
|
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Ad 20/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2001 | Ad 20/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
11 January 2001 | Incorporation (15 pages) |
11 January 2001 | Incorporation (15 pages) |