Company NameRiverwalk House (No. 1) Limited
Company StatusDissolved
Company Number07828995
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameNewincco 1131 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentwick Street
London
W1U 2EF
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressHeron House 4
Bentinck Street
London
W1U 2EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2012
Turnover£16,258
Gross Profit-£29,235
Net Worth-£33,253
Cash£37,250
Current Liabilities£4,200

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 December 2013Delivered on: 3 January 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
22 July 2016Application to strike the company off the register (3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 January 2014Registration of charge 078289950001 (51 pages)
3 January 2014Registration of charge 078289950001 (51 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 November 2011 (2 pages)
16 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
16 November 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
16 November 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
16 November 2011Appointment of Gerald Maurice Ronson as a director (3 pages)
16 November 2011Termination of appointment of Christopher Mackie as a director (2 pages)
16 November 2011Appointment of Mr Jonathan Simon Goldstein as a director (3 pages)
16 November 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
16 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
16 November 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
16 November 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
16 November 2011Appointment of Mr Jonathan Simon Goldstein as a director (3 pages)
16 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
16 November 2011Termination of appointment of Christopher Mackie as a director (2 pages)
16 November 2011Appointment of Gerald Maurice Ronson as a director (3 pages)
10 November 2011Company name changed newincco 1131 LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed newincco 1131 LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Incorporation (45 pages)
31 October 2011Incorporation (45 pages)