Company NameRiverdance Group Limited
Company StatusDissolved
Company Number05054519
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 1 month ago)
Dissolution Date19 May 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Petrow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 Lennox Gardens
London
SW1X 0DJ
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 19 May 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Director NameMrs Janice Tanya Cargo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 19 May 2010)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressLea Rig
The Chase
Kemsing
Kent
TN15 6TP
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusClosed
Appointed08 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Director NameLorenzo Russo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleAssociate
Correspondence AddressFlat 19
17 Eccleston Place
London
SW1W 9NF
Secretary NameLorenzo Russo
NationalityItalian
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleAssociate
Correspondence AddressFlat 19
17 Eccleston Place
London
SW1W 9NF
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed18 May 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
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 AddressCleeve Court
Cleeve Road
Leatherhead
Surrey
KT22 7SD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End26 March

Filing History

19 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Final Gazette dissolved following liquidation (1 page)
19 February 2010Notice of move from Administration to Dissolution (6 pages)
19 February 2010Notice of move from Administration to Dissolution on 10 February 2010 (6 pages)
10 November 2009Administrator's progress report to 7 October 2009 (6 pages)
10 November 2009Administrator's progress report to 7 October 2009 (6 pages)
10 November 2009Administrator's progress report to 7 October 2009 (6 pages)
9 June 2009Statement of administrator's proposal (14 pages)
9 June 2009Statement of administrator's proposal (14 pages)
21 May 2009Statement of affairs with form 2.14B (19 pages)
21 May 2009Statement of affairs with form 2.14B (19 pages)
21 April 2009Appointment of an administrator (1 page)
21 April 2009Appointment of an administrator (1 page)
27 February 2009Return made up to 24/02/09; full list of members (10 pages)
27 February 2009Return made up to 24/02/09; full list of members (10 pages)
5 March 2008Return made up to 24/02/08; full list of members (9 pages)
5 March 2008Return made up to 24/02/08; full list of members (9 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
10 May 2007£ ic 3900001/3875001 20/03/07 £ sr [email protected]=25000 (1 page)
10 May 2007£ ic 3900001/3875001 20/03/07 £ sr [email protected]=25000 (1 page)
30 March 2007Return made up to 24/02/07; full list of members (12 pages)
30 March 2007Return made up to 24/02/07; full list of members (12 pages)
15 January 2007£ ic 3950001/3925001 28/11/06 £ sr [email protected]=25000 (2 pages)
15 January 2007£ ic 3950001/3925001 28/11/06 £ sr [email protected]=25000 (2 pages)
25 October 2006£ ic 3975001/3950001 01/09/06 £ sr [email protected]=25000 (2 pages)
25 October 2006£ ic 3975001/3950001 01/09/06 £ sr [email protected]=25000 (2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 October 2006Group of companies' accounts made up to 1 April 2006 (28 pages)
6 October 2006Group of companies' accounts made up to 1 April 2006 (28 pages)
6 October 2006Group of companies' accounts made up to 1 April 2006 (28 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
22 March 2006Return made up to 24/02/06; full list of members (12 pages)
22 March 2006Return made up to 24/02/06; full list of members (12 pages)
13 December 2005Ad 04/10/05-03/11/05 £ si [email protected]=191666 £ ic 3783335/3975001 (2 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2005Ad 04/10/05-03/11/05 £ si [email protected]=191666 £ ic 3783335/3975001 (2 pages)
15 August 2005Group of companies' accounts made up to 2 April 2005 (27 pages)
15 August 2005Group of companies' accounts made up to 2 April 2005 (27 pages)
15 August 2005Group of companies' accounts made up to 2 April 2005 (27 pages)
29 March 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(9 pages)
29 March 2005Return made up to 24/02/05; full list of members (9 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2004Memorandum and Articles of Association (28 pages)
10 December 2004Memorandum and Articles of Association (28 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2004Accounting reference date extended from 28/02/05 to 26/03/05 (1 page)
7 December 2004Accounting reference date extended from 28/02/05 to 26/03/05 (1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2004Memorandum and Articles of Association (28 pages)
9 November 2004Memorandum and Articles of Association (28 pages)
9 November 2004S-div 04/10/04 (1 page)
9 November 2004S-div 04/10/04 (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 April 2004Registered office changed on 02/04/04 from: one south place london EC2M 2WG (1 page)
2 April 2004Nc inc already adjusted 23/03/04 (1 page)
2 April 2004Registered office changed on 02/04/04 from: one south place london EC2M 2WG (1 page)
2 April 2004Ad 23/03/04--------- £ si 3783333@1=3783333 £ ic 2/3783335 (4 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 April 2004Nc inc already adjusted 23/03/04 (1 page)
2 April 2004Ad 23/03/04--------- £ si 3783333@1=3783333 £ ic 2/3783335 (4 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
8 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
24 February 2004Incorporation (25 pages)
24 February 2004Incorporation (25 pages)