RIVER PRINT CONSULTING LTD

RIVER PRINT CONSULTING LTD

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

    Company NameRIVER PRINT CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04166074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RIVER PRINT CONSULTING LTD?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RIVER PRINT CONSULTING LTD located?

    Registered Office Address
    7-8 Stratfords Hobbs Industrial Estate
    RH7 6HN Newchapel
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVER PRINT CONSULTING LTD?

    Previous Company Names
    Company NameFromUntil
    RIVER GRAPHICS PRINTING MACHINERY LTDFeb 26, 2002Feb 26, 2002
    PRESS TRADERS LTDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for RIVER PRINT CONSULTING LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for RIVER PRINT CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2014

    Statement of capital on Jun 01, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Louise Bool on Jan 01, 2013

    1 pagesCH03

    Director's details changed for Mr Gregory Raymond Bool on Jan 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Pinewood House Beulah Walk Woldingham Surrey CR3 7LN* on Feb 22, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gregory Raymond Bool on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Feb 22, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    3 pages363a

    Who are the officers of RIVER PRINT CONSULTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOL, Louise
    Hobbs Industrial Estate
    RH7 6HN Newchapel
    7-8 Stratfords
    Surrey
    Secretary
    Hobbs Industrial Estate
    RH7 6HN Newchapel
    7-8 Stratfords
    Surrey
    British49075020002
    BOOL, Gregory Raymond
    Hobbs Industrial Estate
    RH7 6HN Newchapel
    7-8 Stratfords
    Surrey
    Director
    Hobbs Industrial Estate
    RH7 6HN Newchapel
    7-8 Stratfords
    Surrey
    United KingdomBritishCompany Director49075110005
    BOOL, Gregory Raymond
    Springer Lodge Ockford Road
    GU7 1RF Godalming
    Surrey
    Secretary
    Springer Lodge Ockford Road
    GU7 1RF Godalming
    Surrey
    BritishCompany Director49075110001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    MCGEE, Michael Anthony
    3 Vauxhall Gardens
    CR2 6JR South Croydon
    Surrey
    Director
    3 Vauxhall Gardens
    CR2 6JR South Croydon
    Surrey
    BritishExport Trader75153240001
    WEBBER, Colin Dennis John
    40 Hilldale Road
    SM1 2JD Sutton
    Surrey
    Director
    40 Hilldale Road
    SM1 2JD Sutton
    Surrey
    BritishCompany Director51603810002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    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