RIVERBED (UK) LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 0DZ

Company number 03382916
Status Liquidation
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address CANTIUM HOUSE, RAILWAY APPROACH, WALLINGTON, SURREY, SM6 0DZ
Home Country United Kingdom
Nature of Business 7222 - Other software consultancy and supply
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of RIVERBED (UK) LIMITED are www.riverbeduk.co.uk, and www.riverbed-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Riverbed Uk Limited is a Private Limited Company. The company registration number is 03382916. Riverbed Uk Limited has been working since 06 June 1997. The present status of the company is Liquidation. The registered address of Riverbed Uk Limited is Cantium House Railway Approach Wallington Surrey Sm6 0dz. . ALAO, Olanike Olufunmilola is a Secretary of the company. ALAO, Emmanuel Adebanji is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other software consultancy and supply".


Current Directors

Secretary
ALAO, Olanike Olufunmilola
Appointed Date: 06 June 1997

Director
ALAO, Emmanuel Adebanji
Appointed Date: 06 June 1997
58 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

RIVERBED (UK) LIMITED Events

27 Sep 2010
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010
30 Jun 2010
Appointment of a voluntary liquidator
30 Jun 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

29 Jun 2010
Registered office address changed from Suite 16, Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 29 June 2010
16 Jun 2010
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100

...
... and 44 more events
07 Jul 1997
Director resigned
17 Jun 1997
Secretary resigned
17 Jun 1997
Registered office changed on 17/06/97 from: imperial house 1 harley place bristol BS8 3JT
17 Jun 1997
Director resigned
06 Jun 1997
Incorporation

RIVERBED (UK) LIMITED Charges

7 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…