Company NameRiot Property Development Limited
Company StatusDissolved
Company Number04742657
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameYetar Import/Export Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIain Murray Dewar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 October 2005)
RoleProperty Developer
Correspondence Address32 Albert Street
London
NW1 7NU
Director NameOlivia Claire Quain
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 October 2005)
RoleProperty Developer
Correspondence AddressVictoria Cottage
Fosten Green Lane
Biddenden
Kent
TN27 8ER
Secretary NameOlivia Claire Quain
NationalityBritish
StatusClosed
Appointed23 September 2003(5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 October 2005)
RoleProperty Developer
Correspondence AddressVictoria Cottage
Fosten Green Lane
Biddenden
Kent
TN27 8ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 September 2003Company name changed yetar import/export LIMITED\certificate issued on 26/09/03 (2 pages)