Company NameRiverdance Services Limited
Company StatusDissolved
Company Number05054517
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mitchell Wood
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(2 years after company formation)
Appointment Duration10 years, 4 months (closed 19 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Archway Street
London
SW13 0AS
Director NameMr Patrick Robert Enrico Burke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Director NameFrederic Anne Marie Gerard Louis Hufkens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Queens Gate Place Mews
London
SW7 5BJ
Secretary NameMr Patrick Robert Enrico Burke
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Secretary NameMs Pamela Jendrass
NationalityGerman
StatusResigned
Appointed27 September 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2009)
RoleLegal Administrator
Correspondence Address29 Abercorn Place
Flat 39
London
NW8 9DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House 6th Floor
65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
11 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 June 2015Registered office address changed from C/O Change Capital Partners College House 272 Kings Road London SW3 5AW to Nightingale House 6th Floor 65 Curzon Street London W1J 8PE on 24 June 2015 (1 page)
24 June 2015Registered office address changed from C/O Change Capital Partners College House 272 Kings Road London SW3 5AW to Nightingale House 6th Floor 65 Curzon Street London W1J 8PE on 24 June 2015 (1 page)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Andrew Mitchell Wood on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Mitchell Wood on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 July 2009Appointment terminated secretary pamela jendrass (1 page)
17 July 2009Appointment terminated secretary pamela jendrass (1 page)
2 March 2009Secretary's change of particulars / pamela jendrass / 02/03/2009 (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Secretary's change of particulars / pamela jendrass / 02/03/2009 (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 March 2008Director's change of particulars / andrew wood / 31/08/2007 (2 pages)
13 March 2008Return made up to 24/02/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / pamela jendrass / 08/03/2007 (2 pages)
13 March 2008Secretary's change of particulars / pamela jendrass / 08/03/2007 (2 pages)
13 March 2008Director's change of particulars / andrew wood / 31/08/2007 (2 pages)
13 March 2008Return made up to 24/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 24/02/06; full list of members (6 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 24/02/06; full list of members (6 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: one south place london EC2M 2WG (1 page)
16 June 2004Registered office changed on 16/06/04 from: one south place london EC2M 2WG (1 page)
18 March 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
24 February 2004Incorporation (25 pages)
24 February 2004Incorporation (25 pages)