RIVERCASTLE (LEEDS) LIMITED

18 South Street 18 South Street, London, W1K 1DG
StatusDISSOLVED
Company No.04218442
CategoryPrivate Limited Company
Incorporated17 May 2001
Age23 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 3 months, 18 days

SUMMARY

RIVERCASTLE (LEEDS) LIMITED is an dissolved private limited company with number 04218442. It was incorporated 23 years, 1 month, 21 days ago, on 17 May 2001 and it was dissolved 12 years, 3 months, 18 days ago, on 20 March 2012. The company address is 18 South Street 18 South Street, London, W1K 1DG.



Company Fillings

Gazette dissolved voluntary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-04

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Dirk Wessels

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: no 10 leake street london SE1 7NN

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 16/12/03 from: 8 upper grosvenor street mayfair london W1K 2LY

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/05/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 10/07/01 from: 102 prince of wales road norwich norfolk NR1 1NY

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTING UP WEB LTD

FLAT 8,LONDON,SE27 9DN

Number:11559327
Status:ACTIVE
Category:Private Limited Company

FITNESSERY LTD

1 PREVOST ROAD,LONDON,N11 1EN

Number:09574576
Status:ACTIVE
Category:Private Limited Company

HADES OILFIELD PRODUCTS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07555525
Status:ACTIVE
Category:Private Limited Company

MEGA CENTURY LIMITED

SUITE F5, AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:08329162
Status:ACTIVE
Category:Private Limited Company

RFM CONTRACTS LTD

ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA

Number:SC609567
Status:ACTIVE
Category:Private Limited Company

SHATTERED ATLAS LTD.

8 ROSEWOOD COURT,HEMEL HEMPSTEAD,HP1 2TQ

Number:10577136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source