Company NameRiverstone International Limited
Company StatusDissolved
Company Number02951632
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameKoh-I-Noor (M/C) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMohammad Aamie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address34 Auburn Road
Old Trafford
Manchester
M16 9NT
Secretary NameMohammad Mazhar
NationalityBritish
StatusClosed
Appointed01 August 1994(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2002)
RoleAlarm Installer
Correspondence Address34 Auburn Road
Old Trafford
Manchester
M16 9NT
Director NameMohammad Mazhar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 07 May 2002)
RoleAlarm Installer
Correspondence Address34 Auburn Road
Old Trafford
Manchester
M16 9NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Houldsworth Street
Off Newton Street
Manchester
M1 1EF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,764
Net Worth-£1,416
Cash£54
Current Liabilities£3,987

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2001New director appointed (2 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 July 1999 (12 pages)
27 July 1999Return made up to 22/07/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 August 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 August 1997Return made up to 22/07/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
30 August 1996Return made up to 22/07/96; full list of members (6 pages)
24 May 1996Full accounts made up to 30 July 1995 (4 pages)
29 September 1995Return made up to 22/07/95; full list of members (6 pages)