About

Registered Number: 01307807
Date of Incorporation: 07/04/1977 (47 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2018 (6 years and 3 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Founded in 1977, Riomay Ltd are based in London, it's status is listed as "Dissolved". The current directors of the company are Blowers, John Robert Charles, Book, Miriam Florence, Erridge, Philip, Kennelly, William, Taylor, Martin Joseph. Riomay Ltd is VAT Registered. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWERS, John Robert Charles 12 January 2009 09 December 2009 1
BOOK, Miriam Florence 07 April 1999 03 November 2008 1
ERRIDGE, Philip N/A 06 April 1999 1
KENNELLY, William N/A 01 December 1994 1
TAYLOR, Martin Joseph 01 April 2008 31 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2018
LIQ14 - N/A 21 November 2017
4.68 - Liquidator's statement of receipts and payments 19 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2016
2.24B - N/A 25 November 2015
2.34B - N/A 10 November 2015
2.24B - N/A 27 August 2015
2.23B - N/A 07 April 2015
2.16B - N/A 04 March 2015
AD01 - Change of registered office address 27 February 2015
2.12B - N/A 26 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
MR04 - N/A 18 January 2015
AR01 - Annual Return 15 December 2014
MR04 - N/A 13 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 03 December 2014
MR01 - N/A 11 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 26 July 2011
RESOLUTIONS - N/A 10 January 2011
AR01 - Annual Return 17 December 2010
SH01 - Return of Allotment of shares 17 December 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 12 April 2010
AD01 - Change of registered office address 22 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2009
AA - Annual Accounts 25 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
RESOLUTIONS - N/A 01 November 2008
123 - Notice of increase in nominal capital 01 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AAMD - Amended Accounts 24 July 2008
AAMD - Amended Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
CERTNM - Change of name certificate 02 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 04 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 11 December 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 09 August 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 05 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 03 March 1995
288 - N/A 03 March 1995
288 - N/A 04 January 1995
AA - Annual Accounts 15 September 1994
363b - Annual Return 22 February 1994
AA - Annual Accounts 23 August 1993
363a - Annual Return 23 August 1993
363a - Annual Return 23 August 1993
363b - Annual Return 23 August 1993
363b - Annual Return 23 August 1993
363b - Annual Return 23 August 1993
363b - Annual Return 23 August 1993
363a - Annual Return 23 August 1993
363a - Annual Return 23 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1993
RESOLUTIONS - N/A 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
123 - Notice of increase in nominal capital 23 March 1993
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 23 November 1990
AA - Annual Accounts 23 July 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AC05 - N/A 07 August 1989
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
288 - N/A 20 January 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 13 August 1986
363 - Annual Return 02 May 1985
363 - Annual Return 24 December 1983
363 - Annual Return 14 June 1981
363 - Annual Return 13 June 1981
363 - Annual Return 12 June 1981
NEWINC - New incorporation documents 07 April 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Fully Satisfied

N/A

Debenture 12 March 2008 Fully Satisfied

N/A

Deed of charge over credit balances 08 May 2007 Fully Satisfied

N/A

Debenture 05 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.