Company NameRiverside Residential Ltd
Company StatusDissolved
Company Number05524838
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Directors

Director NameRaymond Morley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 June 2007)
RoleManager
Correspondence AddressMill Quarter Old Ross
New Barn
County Wexford
Irish
Secretary NameBookman And Co (Corporation)
StatusClosed
Appointed27 November 2006(1 year, 3 months after company formation)
Appointment Duration7 months (closed 26 June 2007)
Correspondence Address79 Carter Lane
London
EC4V 5EP
Director NameJoanne Nardone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2006)
RoleRental Manager
Correspondence Address68 Brooklyn Avenue
Loughton
Essex
IG10 1BN
Secretary NameAnthony Nardone
NationalityBritish
StatusResigned
Appointed14 September 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2006)
RoleRental Manager
Correspondence Address68 Brooklyn Avenue
Loughton
Essex
IG10 1BN
Secretary NameFrederick Rosser
NationalityBritish
StatusResigned
Appointed24 February 2006(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address35 Church Street
Goldhanger
Maldon
Essex
CM9 8AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address79 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 79 carter lane london EC4V 5EP (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005New director appointed (2 pages)
2 August 2005Incorporation (9 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)