Company NameRiver Boats (Services) Limited
Company StatusDissolved
Company Number07131196
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 St Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 January 2010(same day as company formation)
Correspondence Address10 St Bride Street
London
EC4A 4AD

Location

Registered Address10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Gd Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (1 page)
28 November 2017Application to strike the company off the register (1 page)
29 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Director's details changed for Philip James Deverell Langford on 16 January 2012 (3 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
8 February 2012Director's details changed for Philip James Deverell Langford on 16 January 2012 (3 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2010Certificate of fact
  • ANNOTATION Was incorporated on 20TH January 2010 as a private company LIMITED by shares and not as a private UNLIMITED company as erroneously shown on the face of the certificate of incorporation dated 20TH January 2010
(1 page)
20 January 2010Certificate of fact
  • ANNOTATION Was incorporated on 20TH January 2010 as a private company LIMITED by shares and not as a private UNLIMITED company as erroneously shown on the face of the certificate of incorporation dated 20TH January 2010
(1 page)
20 January 2010Incorporation (45 pages)
20 January 2010Incorporation (45 pages)