Company NameRiverside Metals Limited
Company StatusDissolved
Company Number08278294
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Director

Director NameMr Elvis Biddle
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Riverside Industrial Estate
Market Harborough
Leicestershire
LE16 7PT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
15 July 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
29 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (21 pages)
29 April 2016Liquidators statement of receipts and payments to 11 February 2016 (21 pages)
29 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (21 pages)
27 February 2015Registered office address changed from Unit 2B Riverside Industrial Estate Market Harborough Leicestershire LE16 7PT United Kingdom to 24 Conduit Place London W2 1EP on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from Unit 2B Riverside Industrial Estate Market Harborough Leicestershire LE16 7PT United Kingdom to 24 Conduit Place London W2 1EP on 27 February 2015 (2 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Statement of affairs with form 4.19 (6 pages)
26 February 2015Statement of affairs with form 4.19 (6 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(14 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(14 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(14 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(14 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(14 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(14 pages)
2 November 2012Incorporation (48 pages)
2 November 2012Incorporation (48 pages)