Company Name6 River Street Islington Limited
Company StatusDissolved
Company Number05001527
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Josephine Collins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 16 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6a River Street
London
EC1R 1XN
Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 16 June 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Marcus Simon Cooper
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 16 June 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alliance & Mutual Investment Company (2002) LTD
50.00%
Ordinary
50 at £1Mary Josephine Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
29 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 29 October 2014 (1 page)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Mary Josephine Collins on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mary Josephine Collins on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 22/12/08; full list of members (4 pages)
12 February 2009Return made up to 22/12/08; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 22/12/07; full list of members (2 pages)
5 February 2008Return made up to 22/12/07; full list of members (2 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 22/12/05; full list of members (2 pages)
11 January 2006Return made up to 22/12/05; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 109 gloucester place london W1V 6JW (1 page)
11 January 2006Registered office changed on 11/01/06 from: 109 gloucester place london W1V 6JW (1 page)
21 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 22/12/04; full list of members (7 pages)
28 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 16 finchley road london NW8 6EB (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 16 finchley road london NW8 6EB (1 page)
18 February 2004New director appointed (2 pages)
22 December 2003Incorporation (16 pages)
22 December 2003Incorporation (16 pages)