About

Registered Number: 06439558
Date of Incorporation: 28/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 31 Riverside Gardens, Enfield, Middx, EN2 6JW

 

Founded in 2007, Riverside Developments (Enfield) Ltd has its registered office in Middx. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCHE, Jacqueline Maria 28 November 2007 - 1
STRATTON, Antony 28 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 14 December 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
363a - Annual Return 08 January 2009
353 - Register of members 08 January 2009
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.