Company NameRiverside Properties (SW) Limited
Company StatusDissolved
Company Number04212098
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Runacres
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hill
Fredley Park, Mickleham
Dorking
Surrey
RH5 6DD
Director NameMr Kevin Keith Woolcott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2016)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address13 Tangier Way
Burgh Heath
Tadworth
Surrey
KT20 5LZ
Director NameGulnar Hirji
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleAccountant
Correspondence Address2 Windsor Way
Aldershot
Hampshire
GU11 1JG
Secretary NameJanice Runacres
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Hill
Fredley Park, Mickleham
Dorking
Surrey
RH5 6DD

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,231
Cash£400

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
14 March 2016Application to strike the company off the register (3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of Janice Runacres as a secretary (1 page)
18 May 2012Termination of appointment of Janice Runacres as a secretary (1 page)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Kevin Keith Woolcott on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Kevin Keith Woolcott on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Kevin Keith Woolcott on 8 May 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
19 July 2007Return made up to 08/05/07; full list of members (3 pages)
19 July 2007Return made up to 08/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: 2 windsor way aldershot hampshire GU11 1JG (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Registered office changed on 04/04/06 from: 2 windsor way aldershot hampshire GU11 1JG (1 page)
16 August 2005Return made up to 08/05/05; full list of members (8 pages)
16 August 2005Return made up to 08/05/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 08/05/04; full list of members (8 pages)
21 May 2004Return made up to 08/05/04; full list of members (8 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
24 June 2003Return made up to 08/05/03; full list of members (7 pages)
24 June 2003Return made up to 08/05/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
10 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
8 May 2001Incorporation (15 pages)
8 May 2001Incorporation (15 pages)