Company NameCharles Riviere Hip & Knee Replacement Limited
Company StatusDissolved
Company Number10328308
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Phoebe Edith Jackson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(3 years after company formation)
Appointment Duration4 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Wellwood Street
Suite 78
Belfast
BT12 5GE
Northern Ireland
Director NameDr Charles Christian Jean Riviere
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Drayton Gardens
London
SW10 9SB

Location

Registered AddressFlat 6 Drayton Gardens
London
SW10 9SB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
27 May 2021Appointment of Ms Phoebe Edith Jackson as a director on 1 September 2019 (2 pages)
27 May 2021Termination of appointment of Charles Christian Jean Riviere as a director on 1 September 2019 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 September 2020Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Flat 6 Drayton Gardens London SW10 9SB on 7 September 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
15 November 2019Registered office address changed from 438 Ley Street Ilford IG2 7BS England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 15 November 2019 (1 page)
13 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 December 2016Registered office address changed from 78 Drayton Gardens Flat 6 London SW10 9SB United Kingdom to 438 Ley Street Ilford IG2 7BS on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 78 Drayton Gardens Flat 6 London SW10 9SB United Kingdom to 438 Ley Street Ilford IG2 7BS on 2 December 2016 (1 page)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)