Company NameDal Riva Limited
Company StatusDissolved
Company Number08291096
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Lawrence Harrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Paul Stevenson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Ademir Volic
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£292
Cash£1,471
Current Liabilities£37,344

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
7 November 2017Liquidators' statement of receipts and payments to 21 October 2017 (11 pages)
7 November 2017Liquidators' statement of receipts and payments to 21 October 2017 (11 pages)
5 December 2016Liquidators' statement of receipts and payments to 21 October 2016 (9 pages)
5 December 2016Liquidators' statement of receipts and payments to 21 October 2016 (9 pages)
12 November 2015Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 November 2015 (2 pages)
5 November 2015Statement of affairs with form 4.19 (7 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Statement of affairs with form 4.19 (7 pages)
26 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
18 January 2013Director's details changed for Ademir Vouc on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Ademir Vouc on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Ademir Vouc on 1 January 2013 (2 pages)
20 December 2012Appointment of Mr Paul Stevenson as a director (2 pages)
20 December 2012Appointment of Mr Paul Stevenson as a director (2 pages)
7 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(4 pages)
7 December 2012Appointment of Mr Richard Lawrence Harrison as a director (3 pages)
7 December 2012Appointment of Ademir Vouc as a director (3 pages)
7 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(4 pages)
7 December 2012Appointment of Mr Richard Lawrence Harrison as a director (3 pages)
7 December 2012Appointment of Ademir Vouc as a director (3 pages)
15 November 2012Termination of appointment of Graham Cowan as a director (1 page)
15 November 2012Termination of appointment of Graham Cowan as a director (1 page)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)