Company NameRiver City Developments Limited
Company StatusDissolved
Company Number05525174
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameRiver Centre Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusClosed
Appointed02 August 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameRupert Foxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2010)
RoleChurch Minister
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheviot Close
Tonbridge
Kent
TN9 1NH

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Harvester Trust Tonbridge
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Mr Simon Patrick Weil as a director (2 pages)
23 November 2010Appointment of Mr Simon Patrick Weil as a director (2 pages)
18 November 2010Termination of appointment of Rupert Foxwell as a director (1 page)
18 November 2010Termination of appointment of Rupert Foxwell as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2009Accounts made up to 31 December 2008 (2 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts made up to 31 December 2007 (2 pages)
3 October 2008Director appointed rupert foxwell (2 pages)
3 October 2008Director appointed rupert foxwell (2 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 February 2007Accounts made up to 31 December 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 October 2006Return made up to 02/08/06; full list of members (6 pages)
5 October 2006Return made up to 02/08/06; full list of members (6 pages)
17 August 2005Memorandum and Articles of Association (22 pages)
17 August 2005Memorandum and Articles of Association (22 pages)
15 August 2005Company name changed river centre homes LIMITED\certificate issued on 15/08/05 (3 pages)
15 August 2005Company name changed river centre homes LIMITED\certificate issued on 15/08/05 (3 pages)
2 August 2005Incorporation (14 pages)
2 August 2005Incorporation (14 pages)