RIOFIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRIOFIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03435286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIOFIN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RIOFIN LIMITED located?

    Registered Office Address
    Level 39 25 Canada Square
    E14 5LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIOFIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALI LIMITEDSep 17, 1997Sep 17, 1997

    What are the latest accounts for RIOFIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for RIOFIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIOFIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 24, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 23/11/2015
    RES13

    Annual return made up to Sep 01, 2015

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 96,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Christopher Paul Breakiron on Oct 01, 2014

    2 pagesCH01

    Appointment of Christopher Paul Breakiron as a director on Aug 28, 2014

    3 pagesAP01

    Annual return made up to Sep 01, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 96,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Timothy Conal Boyle as a director on Aug 28, 2014

    3 pagesAP01

    Termination of appointment of Victoria Elizabeth Silbey as a director on Aug 28, 2014

    1 pagesTM01

    Termination of appointment of David Paul Digiacomo as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of David Paul Digiacomo as a director

    5 pagesAP01

    Termination of appointment of Karen Mullane as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 96,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from * 25 Canada Square London E14 5LQ* on Aug 31, 2011

    1 pagesAD01

    Who are the officers of RIOFIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Secretary
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    British80930830001
    BOYLE, Timothy Conal
    Level 39, Mail Drop 39-50
    E14 5LQ Canary Wharf
    C/O Sungard Lergal
    London
    United Kingdom
    Director
    Level 39, Mail Drop 39-50
    E14 5LQ Canary Wharf
    C/O Sungard Lergal
    London
    United Kingdom
    United States Of AmericaAmerican190729220001
    BREAKIRON, Christopher Paul
    c/o Sungard Legal
    Level 39 Mail Drop 39-50
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    United Kingdom
    Director
    c/o Sungard Legal
    Level 39 Mail Drop 39-50
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    United Kingdom
    United States Of AmericaAmerican190521150002
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    LAVELLE, Gavin Joseph
    8 Gordon Place
    W8 4JD London
    Secretary
    8 Gordon Place
    W8 4JD London
    British57716360001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BROWN, Joy Elizabeth
    6 Heather Drive
    EN2 8LQ Enfield
    Director
    6 Heather Drive
    EN2 8LQ Enfield
    United KingdomEnglish92412750001
    DIGIACOMO, David Paul
    25 Canada Square
    E14 5LQ Canary Wharf
    Sungard Legal Level 39 Mail Drop 39-50
    London
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ Canary Wharf
    Sungard Legal Level 39 Mail Drop 39-50
    London
    United Kingdom
    United States Of AmericaAmerican184271490001
    FINDERS, Harold Charles
    La Bassire
    Vich Ch1267
    FOREIGN Switzerland
    Director
    La Bassire
    Vich Ch1267
    FOREIGN Switzerland
    SwitzerlandNetherlands62479070001
    GOLDSTONE, Jeremy Ellis
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    Director
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    British120011330001
    GROSS, Lawrence Alan
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    Director
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    American101573650001
    HADLEY, George Michael
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    Director
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    United KingdomBritish95613260001
    JUDD, Tom Patrick Charles
    Delph End Mill Lane
    Burwell
    CB5 0HJ Cambridge
    Director
    Delph End Mill Lane
    Burwell
    CB5 0HJ Cambridge
    British61462350002
    KENEE, Richard Spencer
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    Director
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    EnglandUnited Kingdom81349030001
    LAVELLE, Gavin Joseph
    8 Gordon Place
    W8 4JD London
    Director
    8 Gordon Place
    W8 4JD London
    British57716360001
    MULLANE, Karen Marie
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United States Of AmericaUnited States149766900001
    PAYNE, Mark Joseph
    Windermere Close
    Winnersh
    RG41 5XW Wokingham
    1
    Berkshire
    Director
    Windermere Close
    Winnersh
    RG41 5XW Wokingham
    1
    Berkshire
    EnglandBritish130735560001
    RABEN, Norbert Johannes Eduard
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Director
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Kingdom Of The Netherlands68562750003
    RUANE, Michael Joseph
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    Director
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    UsaUnited States46331880001
    SILBEY, Victoria Elizabeth
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Sqaure
    E14 5LQ London
    Level 39
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Sqaure
    E14 5LQ London
    Level 39
    United Kingdom
    United States Of AmericaAmerican110055430002
    STAMMERS, Neil Robert
    17 Ivory House
    Plantation Wharf
    SW11 3TN London
    Director
    17 Ivory House
    Plantation Wharf
    SW11 3TN London
    British49708140002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does RIOFIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On May 29, 1999
    Delivered On Jun 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number 80506052. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1999Registration of a charge (395)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0