Company NameRiverbank Clothing Ltd
Company StatusDissolved
Company Number08283621
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Amer Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17,Annexe Hall Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP
Director NameMrs Alvena Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17,Annexe Hall Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP
Director NameMr Amer Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Broughton Court Fashion Park
Broughton Street
Manchester
M8 8NN
Director NameMr Faisal Ahmed
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17,Annexe Hall Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP

Location

Registered AddressUnit 17,Annexe Hall Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (3 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
11 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
2 November 2015Appointment of Mrs Alvena Ahmed as a director on 14 October 2015 (2 pages)
2 November 2015Appointment of Mrs Alvena Ahmed as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Faisal Ahmed as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Mr Amer Ahmed as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Amer Ahmed as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Faisal Ahmed as a director on 14 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Director's details changed for Mr Faisal Ahmed on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Faisal Ahmed on 10 December 2014 (2 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
24 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 July 2014Registered office address changed from Unit 1 Broughton Court Fashion Park Broughton Street Manchester M8 8NN on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Unit 1 Broughton Court Fashion Park Broughton Street Manchester M8 8NN on 10 July 2014 (1 page)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
10 September 2013Termination of appointment of Amer Ahmed as a director (1 page)
10 September 2013Termination of appointment of Amer Ahmed as a director (1 page)
6 November 2012Incorporation (23 pages)
6 November 2012Incorporation (23 pages)