About

Registered Number: 06647078
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: T M L House, 1a, The Anchorage, Gosport, Hampshire, PO12 1LY

 

Based in Gosport, Riverhurst Developments Ltd was setup in 2008. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Melanie 30 November 2008 - 1
FORM 10 DIRECTORS FD LTD 15 July 2008 20 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
DISS16(SOAS) - N/A 15 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 02 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DISS16(SOAS) - N/A 18 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 13 April 2010
AD01 - Change of registered office address 12 February 2010
DISS40 - Notice of striking-off action discontinued 02 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
225 - Change of Accounting Reference Date 25 March 2009
287 - Change in situation or address of Registered Office 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.