Company NameRivendell It Limited
Company StatusDissolved
Company Number09314996
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Thatcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell Farm Hartslock Bridleway
Whitchurch On Thames
Reading
RG8 7QX
Director NameMrs Katherine Jane Thatcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell Farm Hartslock Bridleway
Whitchurch On Thames
Reading
RG8 7QX
Secretary NameMrs Katherine Jane Thatcher
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRivendell Farm Hartslock Bridleway
Whitchurch On Thames
Reading
RG8 7QX

Location

Registered AddressWimboure House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 April 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100
(4 pages)
18 April 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (3 pages)
18 April 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (3 pages)
2 April 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(14 pages)
2 April 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(14 pages)
18 February 2016Registered office address changed from Rivendell Farm Hartslock Bridleway Whitchurch on Thames Reading RG8 7QX United Kingdom to Wimboure House 4-6 Pump Lane Hayes Middlesex UB3 3NB on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Rivendell Farm Hartslock Bridleway Whitchurch on Thames Reading RG8 7QX United Kingdom to Wimboure House 4-6 Pump Lane Hayes Middlesex UB3 3NB on 18 February 2016 (2 pages)
17 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-17
  • GBP 2
(24 pages)
17 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-17
  • GBP 2
(24 pages)