About

Registered Number: 05457466
Date of Incorporation: 19/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (9 years and 3 months ago)
Registered Address: VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

 

River Medway Developments Ltd was founded on 19 May 2005 with its registered office in London, it's status at Companies House is "Dissolved". River Medway Developments Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
3.6 - Abstract of receipt and payments in receivership 29 September 2014
3.6 - Abstract of receipt and payments in receivership 29 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
RM02 - N/A 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
RM02 - N/A 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
3.6 - Abstract of receipt and payments in receivership 11 September 2014
LQ01 - Notice of appointment of receiver or manager 11 September 2014
4.68 - Liquidator's statement of receipts and payments 13 December 2013
TM02 - Termination of appointment of secretary 29 April 2013
4.68 - Liquidator's statement of receipts and payments 28 December 2012
3.6 - Abstract of receipt and payments in receivership 27 November 2012
3.6 - Abstract of receipt and payments in receivership 27 November 2012
TM01 - Termination of appointment of director 06 November 2012
3.6 - Abstract of receipt and payments in receivership 02 May 2012
3.6 - Abstract of receipt and payments in receivership 02 May 2012
AD01 - Change of registered office address 02 May 2012
AD01 - Change of registered office address 21 February 2012
4.68 - Liquidator's statement of receipts and payments 16 December 2011
3.6 - Abstract of receipt and payments in receivership 29 November 2011
3.6 - Abstract of receipt and payments in receivership 18 May 2011
F10.2 - N/A 20 December 2010
F10.2 - N/A 15 December 2010
F10.2 - N/A 13 December 2010
RESOLUTIONS - N/A 25 October 2010
4.20 - N/A 25 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2010
AD01 - Change of registered office address 25 October 2010
AP01 - Appointment of director 27 September 2010
LQ01 - Notice of appointment of receiver or manager 10 May 2010
LQ01 - Notice of appointment of receiver or manager 10 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
395 - Particulars of a mortgage or charge 07 October 2006
287 - Change in situation or address of Registered Office 26 June 2006
363a - Annual Return 09 June 2006
353 - Register of members 09 June 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
225 - Change of Accounting Reference Date 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
123 - Notice of increase in nominal capital 21 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2006 Outstanding

N/A

Debenture 12 July 2005 Outstanding

N/A

Legal charge 12 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.