About

Registered Number: 04161705
Date of Incorporation: 16/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: Unit 1, Hunters Farm Kent Lane, Brightling, Robertsbridge, E Sussex, TN32 5HU

 

Riverhall Systems Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Wedmore, Caroline Vivienne, Wedmore, Andrew John Michael in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEDMORE, Andrew John Michael 16 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WEDMORE, Caroline Vivienne 16 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 20 February 2012
AAMD - Amended Accounts 12 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 22 October 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 05 May 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
363s - Annual Return 13 March 2002
CERTNM - Change of name certificate 21 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.