Company NameRiver Holding Ltd
Company StatusDissolved
Company Number04858359
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCoddan Managers Service Limited (Corporation)
StatusClosed
Appointed16 June 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusClosed
Appointed16 June 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Director NameGeorgy Eremin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed16 June 2006(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 June 2007)
RoleFinancial Manager
Correspondence Address30-1 Mussa Jalil Street
Flat 13
Moscow
115573
Secretary NameVadim Fedchin
NationalityRussian
StatusResigned
Appointed16 June 2006(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 June 2007)
RoleLawyer
Correspondence Address16-58 Borisovsky Proezd Street
Moscow
Russia
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Director NameEcoline Probusiness Company Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed16 February 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2006)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered AddressDept 706
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Return made up to 06/08/09; full list of members (3 pages)
3 September 2009Accounts made up to 31 August 2009 (2 pages)
3 September 2009Return made up to 06/08/09; full list of members (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 August 2009Accounts made up to 31 August 2008 (2 pages)
20 October 2008Return made up to 06/08/08; full list of members (3 pages)
20 October 2008Return made up to 06/08/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 July 2008Accounts made up to 31 August 2007 (2 pages)
6 February 2008Return made up to 06/08/07; full list of members (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Registered office changed on 06/02/08 from: dept 706 78 marylebone high street, marylebone london W1M 4AP (1 page)
6 February 2008Registered office changed on 06/02/08 from: dept 706 78 marylebone high street, marylebone london W1M 4AP (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Return made up to 06/08/07; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 February 2008Accounts made up to 31 August 2006 (2 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2006Return made up to 06/08/06; full list of members (3 pages)
18 October 2006Return made up to 06/08/06; full list of members (3 pages)
30 June 2006Accounts made up to 31 August 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 June 2006Amended accounts made up to 31 August 2004 (1 page)
30 June 2006Amended accounts made up to 31 August 2004 (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
8 May 2006Return made up to 06/08/05; full list of members; amend (6 pages)
8 May 2006Return made up to 06/08/05; full list of members; amend (6 pages)
16 August 2005Return made up to 06/08/05; full list of members (3 pages)
16 August 2005Return made up to 06/08/05; full list of members (3 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 May 2005Accounts made up to 31 August 2004 (1 page)
31 August 2004Return made up to 06/08/04; full list of members; amend (6 pages)
31 August 2004Return made up to 06/08/04; full list of members; amend (6 pages)
11 August 2004Return made up to 06/08/04; full list of members (3 pages)
11 August 2004Return made up to 06/08/04; full list of members (3 pages)
9 August 2004Ad 01/09/03--------- £ si 197@50=9850 £ ic 150/10000 (1 page)
9 August 2004Ad 01/09/03--------- £ si 197@50=9850 £ ic 150/10000 (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Registered office changed on 01/03/04 from: 140 ashley crescent london SW11 5QZ (1 page)
1 March 2004Registered office changed on 01/03/04 from: 140 ashley crescent london SW11 5QZ (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)