Company NameRIW Research Ltd
Company StatusDissolved
Company Number06106379
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NamePeter McKay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address290 Westmacott Drive
Feltham
Middlesex
TW14 9XA
Director NameMonica Woods
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address290 Westmacott Drive
Feltham
Middlesex
TW14 9XA
Secretary NamePeter McKay
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Westmacott Drive
Feltham
Middlesex
TW14 9XA

Contact

Websitewww.riwresearch.com

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
Middlesex
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Peter Mckay
99.00%
Ordinary
1 at £1Monica Woods
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,537
Cash£674
Current Liabilities£14,601

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Peter Mckay on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Monica Woods on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Peter Mckay on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Monica Woods on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Monica Woods on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Peter Mckay on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 15/02/09; full list of members (4 pages)
3 April 2009Return made up to 15/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
8 May 2008Ad 16/02/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
8 May 2008Ad 16/02/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
8 May 2008Return made up to 15/02/08; full list of members (4 pages)
8 May 2008Return made up to 15/02/08; full list of members (4 pages)
4 April 2007Registered office changed on 04/04/07 from: 290 westmacott drive feltham middlesex TW14 9XA (1 page)
4 April 2007Registered office changed on 04/04/07 from: 290 westmacott drive feltham middlesex TW14 9XA (1 page)
15 February 2007Incorporation (14 pages)
15 February 2007Incorporation (14 pages)