Company NameRiverwild Limited
Company StatusDissolved
Company Number04747202
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date26 January 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Abel Routti
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 May 2008(5 years after company formation)
Appointment Duration3 years, 8 months (closed 26 January 2012)
RoleSales
Correspondence AddressFlat, 84 Uxbridge Road
84 Uxbridge Road West Ealing
London
W13 8RA
Secretary NameMr Claudio Nunes
StatusClosed
Appointed20 May 2008(5 years after company formation)
Appointment Duration3 years, 8 months (closed 26 January 2012)
RoleHead Chef
Correspondence AddressFlat 2, Wandsworth Bridge Road
London
SW6 2TF
Director NameMr Nrandra Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 26 January 2012)
RoleBusiness Manager
Correspondence Address20 Dean Court
Wembley
Middlesex
HA0 3PX
Secretary NameMrs Shilpa Patel
NationalityBritish
StatusClosed
Appointed04 June 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 26 January 2012)
RoleMarketing
Correspondence Address20 Dean Court
Wembley
Middlesex
HA0 3PX
Director NameAndrew William Creighton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 June 2008)
RoleCompany Director
Correspondence Address33a Twyford Avenue
London
W3 9PY
Secretary NameRuth McElhinney
NationalityBritish
StatusResigned
Appointed12 June 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2008)
RoleHousewife
Correspondence Address33a Twyford Avenue
London
W3 9PY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressAlbermarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,071
Cash£122
Current Liabilities£317,992

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
26 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
10 August 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
22 July 2010Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 22 July 2010 (2 pages)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Statement of affairs with form 4.19 (5 pages)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-09
(1 page)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Statement of affairs with form 4.19 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 June 2009Return made up to 09/06/09; full list of members (5 pages)
19 June 2009Return made up to 09/06/09; full list of members (5 pages)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Appointment Terminated Director andrew creighton (1 page)
10 July 2008Appointment terminated director andrew creighton (1 page)
27 June 2008Return made up to 09/06/08; change of members; amend (10 pages)
27 June 2008Return made up to 09/06/08; change of members; amend (10 pages)
10 June 2008Return made up to 09/06/08; full list of members (5 pages)
10 June 2008Return made up to 09/06/08; full list of members (5 pages)
6 June 2008Secretary appointed mrs shilpa patel (1 page)
6 June 2008Appointment Terminated Secretary ruth mcelhinney (1 page)
6 June 2008Director appointed mr nrandra patel (1 page)
6 June 2008Appointment terminated secretary ruth mcelhinney (1 page)
6 June 2008Director appointed mr nrandra patel (1 page)
6 June 2008Secretary appointed mrs shilpa patel (1 page)
2 June 2008Secretary appointed mr claudio nunes (1 page)
2 June 2008Secretary appointed mr claudio nunes (1 page)
29 May 2008Director appointed mr abel routti (1 page)
29 May 2008Director appointed mr abel routti (1 page)
5 September 2007Return made up to 29/04/07; no change of members (6 pages)
5 September 2007Return made up to 29/04/07; no change of members (6 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 August 2006Return made up to 29/04/06; full list of members (7 pages)
8 August 2006Return made up to 29/04/06; full list of members (7 pages)
15 November 2005Ad 28/08/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
15 November 2005Ad 28/08/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
25 May 2005Return made up to 08/04/05; full list of members (2 pages)
25 May 2005Return made up to 08/04/05; full list of members (2 pages)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 November 2004Accounts made up to 30 April 2004 (2 pages)
28 April 2004Return made up to 29/04/04; full list of members (6 pages)
28 April 2004Return made up to 29/04/04; full list of members (6 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 June 2003Secretary resigned (1 page)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (14 pages)