Company NameRiverstorm Limited
Company StatusDissolved
Company Number07672686
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date23 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Dighton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 23 May 2022)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pondtail Close
Horsham
West Sussex
RH12 5HS
Director NameMr Paul Anthony Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Ketan Kamdar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2015)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Priyesh Shavdia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Michael Antony Sam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Stratemore Close
Caterham On The Hill
Surrey
CR3 5EQ

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

6 at £1Christopher Dighton
50.00%
Ordinary A
6 at £1Christopher Dighton
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2022Final Gazette dissolved following liquidation (1 page)
23 February 2022Return of final meeting in a members' voluntary winding up (11 pages)
23 November 2021Liquidators' statement of receipts and payments to 11 October 2021 (11 pages)
28 June 2021Change of details for Mr Christopher Dighton as a person with significant control on 14 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Christopher Dighton on 14 June 2021 (2 pages)
14 November 2020Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 November 2020 (2 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
30 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
(1 page)
30 October 2020Declaration of solvency (5 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
25 April 2019Amended accounts for a dormant company made up to 31 March 2018 (6 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Second filing of a statement of capital following an allotment of shares on 14 May 2018
  • GBP 242,290
(7 pages)
20 August 2018Second filing of a statement of capital following an allotment of shares on 7 March 2017
  • GBP 242,290
(7 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
28 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 July 2017Notification of Christopher Dighton as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Christopher Dighton as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
2 May 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 240,000
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 240,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2018 and again on 21/09/2018.
(3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
(4 pages)
24 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
(4 pages)
15 May 2015Termination of appointment of Ketan Kamdar as a director on 10 April 2015 (1 page)
15 May 2015Appointment of Mr Christopher Dighton as a director on 10 April 2015 (2 pages)
15 May 2015Appointment of Mr Christopher Dighton as a director on 10 April 2015 (2 pages)
15 May 2015Termination of appointment of Ketan Kamdar as a director on 10 April 2015 (1 page)
15 May 2015Termination of appointment of Priyesh Shavdia as a director on 13 May 2015 (1 page)
15 May 2015Termination of appointment of Priyesh Shavdia as a director on 13 May 2015 (1 page)
15 May 2015Termination of appointment of Paul Anthony Taylor as a director on 13 May 2015 (1 page)
15 May 2015Termination of appointment of Paul Anthony Taylor as a director on 13 May 2015 (1 page)
13 April 2015Company name changed kmp management consultancy LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed kmp management consultancy LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 12
(5 pages)
24 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 12
(5 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Termination of appointment of Michael Sam as a director (1 page)
10 March 2014Termination of appointment of Michael Sam as a director (1 page)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(7 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(7 pages)
23 April 2013Appointment of Mr Michael Antony Sam as a director (2 pages)
23 April 2013Appointment of Mr Michael Antony Sam as a director (2 pages)
19 April 2013Company name changed kmp training LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed kmp training LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 October 2012Company name changed kmp corporate finance LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 3
(3 pages)
19 October 2012Appointment of Mr Priyesh Shavdia as a director (2 pages)
19 October 2012Appointment of Mr Priyesh Shavdia as a director (2 pages)
19 October 2012Appointment of Mr Ketan Kamdar as a director (2 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 3
(3 pages)
19 October 2012Company name changed kmp corporate finance LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Appointment of Mr Ketan Kamdar as a director (2 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
14 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2
(4 pages)
16 June 2011Incorporation (37 pages)
16 June 2011Incorporation (37 pages)