RIVERLAND FINANCE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3SA

Company number 04113661
Status Liquidation
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of RIVERLAND FINANCE LIMITED are www.riverlandfinance.co.uk, and www.riverland-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Riverland Finance Limited is a Private Limited Company. The company registration number is 04113661. Riverland Finance Limited has been working since 24 November 2000. The present status of the company is Liquidation. The registered address of Riverland Finance Limited is B C Associates Limited Concorde House Grenville Place Mill Hill London Nw7 3sa. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMAMA, Moti has been resigned. Director POPE, Steven Mark has been resigned. Director ZAKAY, Eddie has been resigned. Director ZAKAY, Sol has been resigned. Director ZIV, Yair has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 24 November 2000

Director
KINGSTON, Mark Simon
Appointed Date: 11 October 2013
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 08 August 2006
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
BUSH, Clive Edward
Resigned: 11 October 2013
Appointed Date: 08 August 2006
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
HAMAMA, Moti
Resigned: 08 July 2003
Appointed Date: 24 November 2000
67 years old

Director
POPE, Steven Mark
Resigned: 24 May 2013
Appointed Date: 27 November 2009
59 years old

Director
ZAKAY, Eddie
Resigned: 08 August 2006
Appointed Date: 24 November 2000
75 years old

Director
ZAKAY, Sol
Resigned: 08 August 2006
Appointed Date: 24 November 2000
73 years old

Director
ZIV, Yair
Resigned: 08 July 2003
Appointed Date: 24 November 2000
69 years old

Persons With Significant Control

Riverland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERLAND FINANCE LIMITED Events

07 Feb 2017
Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017
03 Feb 2017
Statement of affairs with form 4.19
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24

14 Dec 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 67 more events
04 Dec 2000
New director appointed
04 Dec 2000
New secretary appointed
04 Dec 2000
New director appointed
04 Dec 2000
New director appointed
24 Nov 2000
Incorporation