Company NameSI8 Riverside Capital Ltd
Company StatusDissolved
Company Number09835548
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Shinichiro Ikoshi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, Normanhurst Cecil Road
London
SW19 1JS
Director NameMr Paul James Condon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Offley Road
Hitchin
SG5 2AZ

Location

Registered Address13th Floor C/O Tavira Securities
88 Wood St
London
EC2V 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (1 page)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Paul James Condon as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul James Condon as a director on 1 October 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Registered office address changed from 13th Floor C/O Tavira Securities 88 Wood St London EC2V 7AJ United Kingdom to 13th Floor C/O Tavira Securities 88 Wood St London EC2V 7DA on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Registered office address changed from 13th Floor C/O Tavira Securities 88 Wood St London EC2V 7AJ United Kingdom to 13th Floor C/O Tavira Securities 88 Wood St London EC2V 7DA on 18 October 2016 (1 page)
17 October 2016Director's details changed for Mr Paul James Condon on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Paul James Condon on 17 October 2016 (2 pages)
14 October 2016Registered office address changed from 32 Grosvenor Gardens London SW1W0DH England to 13th Floor C/O Tavira Securities 88 Wood St London EC2V 7AJ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 32 Grosvenor Gardens London SW1W0DH England to 13th Floor C/O Tavira Securities 88 Wood St London EC2V 7AJ on 14 October 2016 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(25 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(25 pages)