Company NameRiverside (London) Limited
Company StatusDissolved
Company Number07678963
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NamesGoing Out Of Business Limited and Riverstone (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMs Meltem Gayaf Morina
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Millfields Road
London
E5 0SB

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Meltem Gayaf
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
23 November 2011Company name changed riverstone (london) LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed riverstone (london) LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Company name changed going out of business LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Company name changed going out of business LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Director's details changed for Meltem Gayaf on 3 October 2011 (2 pages)
10 October 2011Director's details changed for Meltem Gayaf on 3 October 2011 (2 pages)
10 October 2011Director's details changed for Meltem Gayaf on 3 October 2011 (2 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)