Company NameCold River Limited
Company StatusDissolved
Company Number05956192
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date8 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Rae Dallanegra
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(4 years, 11 months after company formation)
Appointment Duration5 years (closed 08 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St. Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed05 October 2010(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£107,663
Cash£151,784
Current Liabilities£46,802

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
8 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 August 2015Registered office address changed from 171 - 173 Gray's Inn Road London WC1X 8UE to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 171 - 173 Gray's Inn Road London WC1X 8UE to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 171 - 173 Gray's Inn Road London WC1X 8UE to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-15
(1 page)
31 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Declaration of solvency (3 pages)
23 July 2015Declaration of solvency (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
24 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
24 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 May 2013Director's details changed for Ms Fiona Rae Dallanegra on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Ms Fiona Rae Dallanegra on 21 May 2013 (2 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 March 2012Director's details changed for Ms Fiona Rae Dallanegra on 20 February 2012 (2 pages)
20 March 2012Director's details changed for Ms Fiona Rae Dallanegra on 20 February 2012 (2 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Anna Grupa as a director (1 page)
4 October 2011Appointment of Ms Fiona Rae Dallanegra as a director (2 pages)
4 October 2011Termination of appointment of David Vallance as a secretary (1 page)
4 October 2011Termination of appointment of David Vallance as a secretary (1 page)
4 October 2011Termination of appointment of Anna Grupa as a director (1 page)
4 October 2011Appointment of Ms Fiona Rae Dallanegra as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 26 November 2009 (1 page)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 December 2008Return made up to 04/10/08; full list of members (3 pages)
2 December 2008Return made up to 04/10/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 January 2008Return made up to 04/10/07; full list of members (2 pages)
2 January 2008Return made up to 04/10/07; full list of members (2 pages)
4 October 2006Incorporation (17 pages)
4 October 2006Incorporation (17 pages)