RIVERMYLE LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 05921563
Status Liquidation
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 27 Gawer Park Chester CH1 4DA to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 23 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of RIVERMYLE LTD are www.rivermyle.co.uk, and www.rivermyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Rivermyle Ltd is a Private Limited Company. The company registration number is 05921563. Rivermyle Ltd has been working since 01 September 2006. The present status of the company is Liquidation. The registered address of Rivermyle Ltd is Sterling Ford Centurion Court 83 Camp Road St Albans Hertfordshire Al1 5jn. . KUMAR, Anita is a Secretary of the company. KUMAR, Anita is a Director of the company. KUMAR, Ashim is a Director of the company. Secretary CA SOLUTIONS LTD has been resigned. Secretary CONTRACTOR (UK) SECRETARIES LTD has been resigned. Director CONTRACTOR (UK) DIRECTOR LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KUMAR, Anita
Appointed Date: 02 September 2006

Director
KUMAR, Anita
Appointed Date: 02 September 2006
63 years old

Director
KUMAR, Ashim
Appointed Date: 02 September 2006
67 years old

Resigned Directors

Secretary
CA SOLUTIONS LTD
Resigned: 26 June 2014
Appointed Date: 02 September 2006

Secretary
CONTRACTOR (UK) SECRETARIES LTD
Resigned: 02 September 2006
Appointed Date: 01 September 2006

Director
CONTRACTOR (UK) DIRECTOR LTD
Resigned: 02 September 2006
Appointed Date: 01 September 2006

RIVERMYLE LTD Events

10 Mar 2017
Return of final meeting in a members' voluntary winding up
23 Mar 2016
Registered office address changed from 27 Gawer Park Chester CH1 4DA to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 23 March 2016
23 Mar 2016
Appointment of a voluntary liquidator
23 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07

23 Mar 2016
Declaration of solvency
...
... and 33 more events
04 Sep 2006
New director appointed
04 Sep 2006
New director appointed
04 Sep 2006
Director resigned
04 Sep 2006
Secretary resigned
01 Sep 2006
Incorporation