Company NameRiverside Avenue Securities Limited
Company StatusDissolved
Company Number06068002
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 NameRaphael Kohn
Date of BirthJuly 1985 (Born 38 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 ResidenceUnited Kingdom
Correspondence Address3b Kingston Close
Salford
Manchester
Lancashire
M7 4JS
Director NameMr Benjamin Ollech
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed30 January 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2014)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Hall Road
Salford
Manchester
Lancashire
M7 4JJ
Secretary NameRaphael Kohn
NationalityBritish
StatusClosed
Appointed30 January 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2014)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Kingston Close
Salford
Manchester
Lancashire
M7 4JS
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, 1 month 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 (7 pages)
24 February 2014Notice of move from Administration to Dissolution (7 pages)
6 July 2013Satisfaction of charge 1 in full (4 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 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 (7 pages)
16 January 2013Administrator's progress report to 22 December 2012 (7 pages)
24 August 2012Administrator's progress report to 22 July 2012 (8 pages)
24 August 2012Administrator's progress report to 22 July 2012 (8 pages)
9 August 2012Notice of extension of period of Administration (1 page)
9 August 2012Notice of extension of period of Administration (1 page)
4 April 2012Administrator's progress report to 29 February 2012 (9 pages)
4 April 2012Administrator's progress report to 29 February 2012 (9 pages)
8 November 2011Result of meeting of creditors (25 pages)
8 November 2011Result of meeting of creditors (25 pages)
25 October 2011Statement of administrator's proposal (24 pages)
25 October 2011Statement of administrator's proposal (24 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 September 2011Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 20 September 2011 (2 pages)
6 September 2011Appointment of an administrator (1 page)
6 September 2011Appointment of an administrator (1 page)
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)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 February 2010Director's details changed for Raphael Kohn on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Raphael Kohn on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Raphael Kohn on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 September 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)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
25 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 (6 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Secretary 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 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)