About

Registered Number: 06717210
Date of Incorporation: 07/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: Olympic Office Centre, 8 Fulton Road, Wembley, Middlesex, HA9 0NU

 

Having been setup in 2008, Riversmead Housing Development Ltd has its registered office in Middlesex, it's status at Companies House is "Dissolved". This organisation has 5 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNING, Stephen Frederick 07 October 2008 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KASSEM, Tabitha 09 June 2016 - 1
ESO, Ibi 01 February 2016 09 June 2016 1
MCBRIDE, Susan Lesley 19 May 2010 12 August 2010 1
REGER, Richard Michael 16 August 2010 29 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
TM01 - Termination of appointment of director 02 January 2019
DS01 - Striking off application by a company 20 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 December 2017
CS01 - N/A 18 October 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 19 October 2016
AP03 - Appointment of secretary 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AP03 - Appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 30 July 2010
AP03 - Appointment of secretary 01 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
AR01 - Annual Return 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 02 November 2009
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
225 - Change of Accounting Reference Date 16 January 2009
RESOLUTIONS - N/A 02 January 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.