Company NameRiver Iron & Steel Investment Limited
Company StatusDissolved
Company Number05185774
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date12 June 2018 (5 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 NameVernon Emmanuel Salazar Zurita
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPanamanian
StatusClosed
Appointed20 July 2016(12 years after company formation)
Appointment Duration1 year, 10 months (closed 12 June 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameFideria Holding Management Ltd. (Corporation)
StatusClosed
Appointed01 November 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2018)
Correspondence AddressSecond Floor The Quadrant, Manglier Street
P.O. Box 1196, Victoria
Mahe
Seychelles
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed07 September 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2016)
RoleBusiness Director
Country of ResidencePanama
Correspondence Address5th Street House #59-10c
Ciudad Radial Juan Diaz
Panama City
Republic Of Panama
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Director NameVenlaw Consultants Co Inc (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Venlaw Consultants Co Inc as a director on 1 November 2016 (1 page)
28 March 2017Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages)
28 March 2017Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages)
28 March 2017Termination of appointment of Venlaw Consultants Co Inc as a director on 1 November 2016 (1 page)
20 July 2016Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page)
20 July 2016Appointment of Vernon Emmanuel Salazar Zurita as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Vernon Emmanuel Salazar Zurita as a director on 20 July 2016 (2 pages)
20 July 2016Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 4
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 4
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Venlaw Consultants Co Inc on 21 July 2012 (2 pages)
1 August 2012Director's details changed for Venlaw Consultants Co Inc on 21 July 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
12 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
28 June 2011Registered office address changed from 118 Piccadilly London W1J 7NW on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 118 Piccadilly London W1J 7NW on 28 June 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 October 2010Appointment of Verna De Nelson as a director (3 pages)
19 October 2010Appointment of Verna De Nelson as a director (3 pages)
21 July 2010Secretary's details changed for Ls Business Services Limited on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Venlaw Consultants Co Inc on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Venlaw Consultants Co Inc on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Ls Business Services Limited on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from suite 401 302 regent street london W1B 3HH (1 page)
20 May 2009Registered office changed on 20/05/2009 from suite 401 302 regent street london W1B 3HH (1 page)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (3 pages)
21 July 2004Incorporation (25 pages)
21 July 2004Incorporation (25 pages)