Chislehurst
Kent
BR7 5LR
Secretary Name | Mr Russell Darvill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 March 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2005) |
Role | Chairman |
Correspondence Address | Romneys House 5 Holly Bush Hill Hampstead Village London NW3 6SH |
Secretary Name | Lesley Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 2 Raglan Court South Croydon Surrey CR2 6NT |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Stephanie Isabelle Marie Therese Boutrot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 February 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2006) |
Role | Manager |
Correspondence Address | Flat 3 Nye Bevan House St Thomas Way London SW6 7TB |
Director Name | Mr Andrew Charles Danby Bloch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norham Road Oxford Oxfordshire OX2 6SF |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Arranmore Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Director Name | Mr Malcolm Alec Burne |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 3 Claremont Drive Claremont Park Esher Surrey KT10 9LU |
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Director Name | Mr Amit Bhai Pau |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Close Stanmore Middlesex HA7 2QS |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | www.rossyln-research.com |
---|
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
232.2k at £0.01 | Rivington Street Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,991,569 |
Cash | £286,031 |
Current Liabilities | £1,171,768 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 26 November 2014 (11 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 26 November 2014 (11 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 26 November 2014 (11 pages) |
9 January 2014 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 9 January 2014 (2 pages) |
7 January 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Statement of affairs with form 4.19 (5 pages) |
7 January 2014 | Statement of affairs with form 4.19 (5 pages) |
7 January 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
24 May 2013 | Full accounts made up to 31 August 2012 (81 pages) |
24 May 2013 | Full accounts made up to 31 August 2012 (81 pages) |
14 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
9 October 2012 | Termination of appointment of Amit Pau as a director on 14 June 2012 (1 page) |
9 October 2012 | Termination of appointment of Amit Pau as a director on 14 June 2012 (1 page) |
18 April 2012 | Full accounts made up to 31 August 2011 (18 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (18 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Mr Amit Pau as a director on 1 September 2011 (2 pages) |
2 November 2011 | Appointment of Mr Amit Pau as a director on 1 September 2011 (2 pages) |
2 November 2011 | Appointment of Mr Amit Pau as a director on 1 September 2011 (2 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
4 March 2011 | Full accounts made up to 31 August 2010 (18 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (18 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Section 519 (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 September 2010 | Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page) |
13 April 2010 | Termination of appointment of Malcolm Burne as a director (1 page) |
13 April 2010 | Termination of appointment of Malcolm Burne as a director (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
13 April 2010 | Termination of appointment of David Oakley as a director (1 page) |
13 April 2010 | Termination of appointment of David Oakley as a director (1 page) |
12 February 2010 | Full accounts made up to 31 August 2009 (20 pages) |
12 February 2010 | Full accounts made up to 31 August 2009 (20 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2009 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
6 March 2009 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
20 January 2009 | Return made up to 12/11/08; full list of members (19 pages) |
20 January 2009 | Return made up to 12/11/08; full list of members (19 pages) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
28 November 2008 | Company name changed rivington street holdings LIMITED\certificate issued on 28/11/08 (2 pages) |
28 November 2008 | Company name changed rivington street holdings LIMITED\certificate issued on 28/11/08 (2 pages) |
24 September 2008 | Ad 27/05/08-27/05/08\gbp si [email protected]=350.78\gbp ic 1971.24/2322.02\ (5 pages) |
24 September 2008 | Ad 27/05/08-27/05/08\gbp si [email protected]=0.08\gbp ic 2322.02/2322.1\ (2 pages) |
24 September 2008 | Ad 27/05/08-27/05/08\gbp si [email protected]=350.78\gbp ic 1971.24/2322.02\ (5 pages) |
24 September 2008 | Ad 30/06/08-30/06/08\gbp si [email protected]=49.24\gbp ic 1922/1971.24\ (1 page) |
24 September 2008 | Ad 30/06/08-30/06/08\gbp si [email protected]=49.24\gbp ic 1922/1971.24\ (1 page) |
24 September 2008 | Capitals not rolled up (2 pages) |
24 September 2008 | Ad 27/05/08-27/05/08\gbp si [email protected]=0.08\gbp ic 2322.02/2322.1\ (2 pages) |
24 September 2008 | Capitals not rolled up (2 pages) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
4 June 2008 | Secretary appointed russell darvill (2 pages) |
4 June 2008 | Secretary appointed russell darvill (2 pages) |
2 June 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
2 June 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
23 May 2008 | Director appointed malcolm burne (2 pages) |
23 May 2008 | Director appointed malcolm burne (2 pages) |
13 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
13 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
18 December 2007 | Return made up to 12/11/07; full list of members (14 pages) |
18 December 2007 | Return made up to 12/11/07; full list of members (14 pages) |
27 November 2007 | Ad 01/07/07-31/10/07 £ si [email protected]=2 £ ic 2237/2239 (5 pages) |
27 November 2007 | Ad 01/07/07-31/10/07 £ si [email protected]=2 £ ic 2237/2239 (5 pages) |
23 August 2007 | Statement of affairs (9 pages) |
23 August 2007 | Ad 18/06/07--------- £ si 321@1=321 £ ic 1916/2237 (2 pages) |
23 August 2007 | Statement of affairs (9 pages) |
23 August 2007 | Ad 18/06/07--------- £ si 321@1=321 £ ic 1916/2237 (2 pages) |
9 August 2007 | Ad 26/06/07-03/07/07 £ si [email protected]=21 £ ic 1895/1916 (2 pages) |
9 August 2007 | Ad 26/06/07-03/07/07 £ si [email protected]=21 £ ic 1895/1916 (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
30 July 2007 | Declaration of mortgage charge released/ceased (1 page) |
30 July 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
29 June 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 12/11/06; full list of members (11 pages) |
23 February 2007 | Return made up to 12/11/06; full list of members (11 pages) |
29 December 2006 | S-div 18/08/06 (1 page) |
29 December 2006 | S-div 18/08/06 (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Memorandum and Articles of Association (52 pages) |
23 October 2006 | Memorandum and Articles of Association (52 pages) |
19 October 2006 | New secretary appointed (3 pages) |
19 October 2006 | New secretary appointed (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
6 June 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
6 June 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
20 January 2006 | Return made up to 12/11/05; full list of members
|
20 January 2006 | Return made up to 12/11/05; full list of members
|
19 September 2005 | Ad 08/03/05-07/07/05 £ si 1895@1=1895 £ ic 1/1896 (4 pages) |
19 September 2005 | Ad 08/03/05-07/07/05 £ si 1895@1=1895 £ ic 1/1896 (4 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Nc inc already adjusted 13/03/05 (1 page) |
23 March 2005 | Nc inc already adjusted 13/03/05 (1 page) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | Resolutions
|
22 March 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
22 March 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
3 March 2005 | Director resigned (1 page) |
21 February 2005 | Company name changed centremount LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed centremount LIMITED\certificate issued on 21/02/05 (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (7 pages) |
7 January 2005 | New director appointed (7 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
12 November 2004 | Incorporation (14 pages) |
12 November 2004 | Incorporation (14 pages) |