About

Registered Number: 06943644
Date of Incorporation: 24/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 1a Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA

 

The Riverside Heathrow Ltd was founded on 24 June 2009 and are based in Middlesex, it has a status of "Dissolved". We do not know the number of employees at The Riverside Heathrow Ltd.

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.