RIO BERKELEY LIMITED

2 St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB, United Kingdom
StatusDISSOLVED
Company No.02239161
CategoryPrivate Limited Company
Incorporated04 Apr 1988
Age36 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution19 Jul 2011
Years12 years, 9 months, 26 days

SUMMARY

RIO BERKELEY LIMITED is an dissolved private limited company with number 02239161. It was incorporated 36 years, 1 month, 10 days ago, on 04 April 1988 and it was dissolved 12 years, 9 months, 26 days ago, on 19 July 2011. The company address is 2 St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Syed Sameeruddin Ahmed

Change date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Bains

Change date: 2010-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from 48A-49A aldgate high street london EC3N 1AL

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 26/11/02 from: russell square house 10-12 russell square london WC1B 5LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1991

Category: Annual-return

Type: 363

Description: Return made up to 04/11/90; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/10/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 20/09/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 29/06/90 from: 51 berkley square london W1X 5DB

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Resolution

Date: 13 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 13/06/89 from: 1/3 leonard street london EC2A 4AQ

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed risepart LIMITED\certificate issued on 22/05/89

Documents

View document PDF

Incorporation company

Date: 04 Apr 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALJ TAVERNS LIMITED

C/O CARRINGTONS,BRADFORD,BD1 4AB

Number:10258298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BCJ PLANT HIRE LTD

19 DAWSON ROAD,LONDON,NW2 6UB

Number:08383819
Status:ACTIVE
Category:Private Limited Company

E M LABORATORIES LIMITED

CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIANS CROSS,SOUTHAMPTON,SO14 3TJ

Number:06634121
Status:LIQUIDATION
Category:Private Limited Company

GREENBELT SOLAR SOLUTIONS LIMITED

4335 PARK APPROACH,LEEDS,LS15 8GB

Number:07641937
Status:ACTIVE
Category:Private Limited Company

HEATH YACHT CHARTERS LLP

HOATH HOUSE,CANTERBURY,CT3 4AB

Number:OC365649
Status:ACTIVE
Category:Limited Liability Partnership

NORIN FLAT MANAGEMENT SERVICES LIMITED

2 NAPIER ROAD,LONDON,NW10 5XJ

Number:11646029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source