Company NameRiverside Avenue Properties Limited
Company StatusDissolved
Company Number06067986
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date24 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusClosed
Appointed30 January 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 February 2014Notice of move from Administration to Dissolution (6 pages)
24 February 2014Notice of move from Administration to Dissolution (6 pages)
6 July 2013Satisfaction of charge 2 in full (4 pages)
6 July 2013Satisfaction of charge 1 in full (4 pages)
6 July 2013Satisfaction of charge 1 in full (4 pages)
6 July 2013Satisfaction of charge 2 in full (4 pages)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Notice of extension of period of Administration (1 page)
16 January 2013Administrator's progress report to 22 December 2012 (6 pages)
16 January 2013Administrator's progress report to 22 December 2012 (6 pages)
23 August 2012Administrator's progress report to 22 June 2012 (7 pages)
23 August 2012Administrator's progress report to 22 June 2012 (7 pages)
9 August 2012Notice of extension of period of Administration (1 page)
9 August 2012Notice of extension of period of Administration (1 page)
11 April 2012Statement of affairs with form 2.14B (6 pages)
11 April 2012Statement of affairs with form 2.14B (6 pages)
4 April 2012Administrator's progress report to 29 February 2012 (7 pages)
4 April 2012Administrator's progress report to 29 February 2012 (7 pages)
8 November 2011Result of meeting of creditors (20 pages)
8 November 2011Result of meeting of creditors (20 pages)
26 October 2011Statement of administrator's proposal (24 pages)
26 October 2011Statement of administrator's proposal (24 pages)
8 September 2011Appointment of an administrator (1 page)
8 September 2011Appointment of an administrator (1 page)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 September 2011Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 7 September 2011 (2 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(5 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(5 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
6 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
6 March 2008Return made up to 25/01/08; full list of members (7 pages)
6 March 2008Return made up to 25/01/08; full list of members (7 pages)
21 April 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed;new director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)