RIVERSIDE NOMINEE 2 LIMITED
Overview
| Company Name | RIVERSIDE NOMINEE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06370932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIVERSIDE NOMINEE 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIVERSIDE NOMINEE 2 LIMITED located?
| Registered Office Address | 1 The Dean SO24 9BQ Alresford Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE NOMINEE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for RIVERSIDE NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 the Dean Alresford Hampshire SO24 9BQ England to 1 the Dean Alresford Hampshire SO24 9BQ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from Suite 1 Stevenson House St. Christopher's Green Haslemere Surrey GU27 1BX to 1 the Dean Alresford Hampshire SO24 9BQ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Max Lurie on Mar 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Andrew Staring on Mar 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Lynn on Mar 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from * 34a Queen Anne's Gate London SW1H 9AB* on Dec 16, 2009 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of RIVERSIDE NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LURIE, Michael Max | Director | Canonbury Park South N1 2LJ London 49 | United Kingdom | British | 76871370005 | |||||
| LYNN, Michael John | Director | 1a Ranulf Road NW2 2BT London Corner House United Kingdom | United Kingdom | British | 152131480001 | |||||
| STARING, Craig Andrew | Director | The Dean SO24 9BQ Alresford 1 Hampshire England | England | Canadian | 79981840003 | |||||
| WADSWORTH, Robert James | Director | 37 White Hart Lane SW13 0PU London | United Kingdom | British | 4258940002 | |||||
| IVES, Anita Susanna | Secretary | 8 Holywell Close Blackheath SE3 7SW London | British | 54424900001 |
Does RIVERSIDE NOMINEE 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 04, 2008 Delivered On Jan 19, 2008 | Outstanding | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever | |
Short particulars F/H property k/a land and buildings to the south east of riverside park road riverside park industrial estate middlesbrough t/no CE116350. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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