Wentworth Hall
Mill Hill Village
NW7 1RJ
Director Name | Mr Robert Simon Keane |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 9 Monet House Cassio Place Watford WD18 7AR |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Resigned |
Appointed | 12 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 15/17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 October 2008 | Appointment terminated secretary megan joy langridge (1 page) |
26 September 2008 | Appointment terminated director robert keane (1 page) |
29 August 2008 | Appointment terminated director barry pincus (1 page) |
7 August 2008 | Appointment terminated director david gelber (1 page) |
6 August 2008 | Appointment terminated director guy naggar (1 page) |
3 April 2008 | Director appointed guy anthony naggar (15 pages) |
28 March 2008 | Director appointed ian morley (3 pages) |
28 March 2008 | Director appointed david gelber (3 pages) |
27 March 2008 | Company name changed riverglass LIMITED\certificate issued on 31/03/08 (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 2008 | Director appointed mr robert simon keane (1 page) |
12 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
12 March 2008 | Secretary appointed ms megan joy langridge (1 page) |
12 March 2008 | Director appointed mr barry martin pincus (1 page) |
26 February 2008 | Incorporation (17 pages) |