Company NameRiverside Luxury Cars Limited
Company StatusDissolved
Company Number08027159
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Achraf Shareef
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCar Business
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street Brentford
Brentford
Middlesex
TW8 0AH
Director NameMr Ali Alani
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIraqi
StatusResigned
Appointed09 October 2012(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Brentford
Middlesex
TW8 0AH

Location

Registered AddressSuite 102a Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Achraf Shareef
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road London SW16 2AS England on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road London SW16 2AS England on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road London SW16 2AS England on 9 November 2013 (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Registered office address changed from 56 High Street Brentford Brentford Middlesex TW8 0AH England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 56 High Street Brentford Brentford Middlesex TW8 0AH England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 56 High Street Brentford Brentford Middlesex TW8 0AH England on 5 September 2013 (1 page)
5 September 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Termination of appointment of Ali Alani as a director (1 page)
11 December 2012Termination of appointment of Ali Alani as a director (1 page)
30 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
(4 pages)
14 November 2012Appointment of Mr Ali Alani as a director (3 pages)
14 November 2012Appointment of Mr Ali Alani as a director (3 pages)
23 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2
(4 pages)
12 April 2012Incorporation (22 pages)
12 April 2012Incorporation (22 pages)