Company NameRiverfloat Limited
Company StatusDissolved
Company Number04902065
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAzrah Hussain
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lees Road
Ashton Under Lyne
Lancashire
OL6 8BQ
Director NameBabur Hussain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 May 2012)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address91 Lees Road
Ashton Under Lyne
Lancashire
OL6 8BQ
Secretary NameBabur Hussain
NationalityBritish
StatusClosed
Appointed20 October 2003(1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 May 2012)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address91 Lees Road
Ashton Under Lyne
Lancashire
OL6 8BQ
Director NameKhalid Masoud Khan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed10 June 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address9 Green Lane
Zakriya Town Bosan Road
Multan
Pakistan
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address91 Lees Road
Ashton Under Lyne
Lancashire
OL6 8BQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,567
Cash£1,902
Current Liabilities£3,984

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
6 October 2010Director's details changed for Azrah Hussain on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Azrah Hussain on 17 September 2010 (2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(5 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(5 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
29 January 2009Appointment Terminated Director khalid khan (1 page)
29 January 2009Appointment terminated director khalid khan (1 page)
3 December 2008Return made up to 17/09/08; full list of members (4 pages)
3 December 2008Return made up to 17/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
5 November 2007Return made up to 17/09/07; full list of members (3 pages)
5 November 2007Return made up to 17/09/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
30 October 2006Return made up to 17/09/06; full list of members (7 pages)
30 October 2006Return made up to 17/09/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
1 December 2005Accounts made up to 30 September 2004 (1 page)
1 December 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 December 2005Return made up to 17/09/05; full list of members (7 pages)
1 December 2005Return made up to 17/09/05; full list of members (7 pages)
11 October 2004Return made up to 17/09/04; full list of members (7 pages)
11 October 2004Return made up to 17/09/04; full list of members (7 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 2003Registered office changed on 26/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 2003New director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 2003Secretary resigned (1 page)
17 September 2003Incorporation (17 pages)
17 September 2003Incorporation (17 pages)