Company NameRiverprize Limited
Company StatusDissolved
Company Number04357674
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gita Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Barns
Cottenham
Cambridge
Cambridgeshire
CB4 8DB
Director NameMrs Dipti Veeren Patel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmkaar
Oak Glade
Northwood
Middlesex
HA6 2TY
Secretary NameMrs Dipti Veeren Patel
NationalityBritish
StatusResigned
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmkaar
Oak Glade
Northwood
Middlesex
HA6 2TY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dipti Patel
50.00%
Ordinary
50 at £1Gita Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,389
Cash£7,687
Current Liabilities£135,835

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Charges

23 December 2003Delivered on: 3 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
26 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 March 2015Termination of appointment of Dipti Patel as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Dipti Patel as a secretary on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Dipti Patel as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Dipti Patel as a secretary on 20 March 2015 (1 page)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
30 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Director's details changed for Dipti Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Gita Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dipti Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Gita Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Gita Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dipti Patel on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 April 2008Return made up to 22/01/08; full list of members (4 pages)
7 April 2008Return made up to 22/01/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 March 2007Return made up to 22/01/07; full list of members (2 pages)
26 March 2007Return made up to 22/01/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Return made up to 22/01/06; full list of members (2 pages)
18 April 2006Return made up to 22/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 October 2004Registered office changed on 26/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
26 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Registered office changed on 18/11/02 from: 9 carew way watford hertfordshire WD19 5BG (1 page)
18 November 2002Registered office changed on 18/11/02 from: 9 carew way watford hertfordshire WD19 5BG (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 1 elm barns cottenham cambridge CB4 8DB (1 page)
14 February 2002Registered office changed on 14/02/02 from: 1 elm barns cottenham cambridge CB4 8DB (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
22 January 2002Incorporation (6 pages)
22 January 2002Incorporation (6 pages)