About

Registered Number: 06943644
Date of Incorporation: 24/06/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 1a Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA

 

Based in Hounslow, The Riverside Heathrow Ltd was setup in 2009, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Punny, Jaswinder Singh, Punni, Satwant Singh are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNNI, Satwant Singh 24 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PUNNY, Jaswinder Singh 24 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 10 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 June 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 June 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 30 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 04 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 04 October 2013
AA - Annual Accounts 24 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 11 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 06 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 10 November 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
DISS16(SOAS) - N/A 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AD01 - Change of registered office address 17 June 2010
CERTNM - Change of name certificate 14 April 2010
CONNOT - N/A 14 April 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
RESOLUTIONS - N/A 10 February 2010
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Debenture 22 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.