Company NameOn The Rivet Designs Limited
Company StatusDissolved
Company Number08706436
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMs Suzanne Amanda Ruggles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Suzanne Amanda Ruggles
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
5 November 2014Registered office address changed from 16 University Road London SW19 2BX to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 16 University Road London SW19 2BX to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 16 University Road London SW19 2BX to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 5 November 2014 (1 page)
3 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)