Company NameRiver Medway Developments Limited
Company StatusDissolved
Company Number05457466
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Christopher Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a Elm Tree Road
London
NW8 9JP
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameKevin Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Royden Hall Road
East Peckham
Kent
TN12 5NH
Secretary NameMr Daniel Francis Stephenson
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameMr Daniel Francis Stephenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

5k at 1Kevin Gerald Stanford
50.00%
Ordinary
2.5k at 1Conduitt Investments Limited
25.00%
Ordinary
2.5k at 1John Christopher Baker
25.00%
Ordinary

Financials

Year2014
Net Worth£2,998,877
Cash£770
Current Liabilities£7,762,519

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 September 2014Receiver's abstract of receipts and payments to 22 April 2011 (2 pages)
29 September 2014Receiver's abstract of receipts and payments to 22 October 2011 (2 pages)
29 September 2014Receiver's abstract of receipts and payments to 22 October 2011 (2 pages)
29 September 2014Receiver's abstract of receipts and payments to 22 April 2011 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2013 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2014 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 October 2013 (2 pages)
11 September 2014Notice of ceasing to act as receiver or manager (4 pages)
11 September 2014Notice of ceasing to act as receiver or manager (4 pages)
11 September 2014Receiver's abstract of receipts and payments to 29 July 2014 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 29 July 2014 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2013 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2013 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 October 2013 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2014 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 October 2013 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2014 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2013 (3 pages)
11 September 2014Notice of ceasing to act as receiver or manager (4 pages)
11 September 2014Notice of ceasing to act as receiver or manager (4 pages)
11 September 2014Receiver's abstract of receipts and payments to 29 July 2014 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 29 July 2014 (3 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 April 2014 (2 pages)
11 September 2014Receiver's abstract of receipts and payments to 22 October 2013 (2 pages)
13 December 2013Liquidators' statement of receipts and payments to 20 October 2013 (15 pages)
13 December 2013Liquidators statement of receipts and payments to 20 October 2013 (15 pages)
13 December 2013Liquidators' statement of receipts and payments to 20 October 2013 (15 pages)
29 April 2013Termination of appointment of Daniel Francis Stephenson as a secretary on 10 April 2013 (1 page)
29 April 2013Termination of appointment of Daniel Francis Stephenson as a secretary on 10 April 2013 (1 page)
28 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (14 pages)
28 December 2012Liquidators statement of receipts and payments to 20 October 2012 (14 pages)
28 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (14 pages)
27 November 2012Receiver's abstract of receipts and payments to 22 October 2012 (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 22 October 2012 (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 22 October 2012 (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 22 October 2012 (2 pages)
6 November 2012Termination of appointment of Daniel Francis Stephenson as a director on 5 November 2012 (1 page)
6 November 2012Termination of appointment of Daniel Francis Stephenson as a director on 5 November 2012 (1 page)
6 November 2012Termination of appointment of Daniel Francis Stephenson as a director on 5 November 2012 (1 page)
2 May 2012Receiver's abstract of receipts and payments to 22 April 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 22 April 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 22 April 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 22 April 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
16 December 2011Liquidators statement of receipts and payments to 20 October 2011 (13 pages)
16 December 2011Liquidators' statement of receipts and payments to 20 October 2011 (13 pages)
16 December 2011Liquidators' statement of receipts and payments to 20 October 2011 (13 pages)
29 November 2011Receiver's abstract of receipts and payments to 22 October 2011 (3 pages)
29 November 2011Receiver's abstract of receipts and payments to 22 October 2011 (3 pages)
18 May 2011Receiver's abstract of receipts and payments to 22 April 2011 (2 pages)
18 May 2011Receiver's abstract of receipts and payments to 22 April 2011 (2 pages)
20 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Statement of affairs with form 4.19 (6 pages)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Statement of affairs with form 4.19 (6 pages)
25 October 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 25 October 2010 (2 pages)
27 September 2010Appointment of Mr Daniel Francis Stephenson as a director (2 pages)
27 September 2010Appointment of Mr Daniel Francis Stephenson as a director (2 pages)
10 May 2010Notice of appointment of receiver or manager (3 pages)
10 May 2010Notice of appointment of receiver or manager (3 pages)
10 May 2010Notice of appointment of receiver or manager (3 pages)
10 May 2010Notice of appointment of receiver or manager (3 pages)
17 November 2009 (7 pages)
17 November 2009 (7 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 August 2008 (6 pages)
18 August 2008 (6 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
5 August 2007 (6 pages)
5 August 2007 (6 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 19/05/07; full list of members (3 pages)
27 June 2007Return made up to 19/05/07; full list of members (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 8 baker street london W1U 3LL (1 page)
26 June 2006Registered office changed on 26/06/06 from: 8 baker street london W1U 3LL (1 page)
9 June 2006Location of register of members (1 page)
9 June 2006Return made up to 19/05/06; full list of members (3 pages)
9 June 2006Location of register of members (1 page)
9 June 2006Return made up to 19/05/06; full list of members (3 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Nc inc already adjusted 11/07/05 (2 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Ad 11/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2005Ad 11/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Nc inc already adjusted 11/07/05 (2 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)