Company NameRiveroak Limited
Company StatusDissolved
Company Number04949932
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Charles Nigel Girling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreentiles Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2007)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed05 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2007)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2005)
RoleVenture Capital Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed18 November 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2005)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Elektron Plc
Melville Court Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
28 November 2006Return made up to 31/10/06; full list of members (7 pages)
18 September 2006Full accounts made up to 31 January 2006 (11 pages)
14 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
29 July 2005Registered office changed on 29/07/05 from: 55 thornhill square london N1 1BE (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Director resigned (1 page)
20 July 2005New director appointed (4 pages)
18 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
18 July 2005New secretary appointed;new director appointed (6 pages)
13 June 2005New director appointed (3 pages)
25 January 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
1 December 2003Ad 25/11/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003Nc inc already adjusted 25/11/03 (1 page)
1 December 2003New director appointed (2 pages)