Company NameRiverdale Voice & Data (UK) Limited
Company StatusDissolved
Company NumberSC398574
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Directors

Director NameMr James Chirunga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityZimbanwean
StatusClosed
Appointed01 May 2011(3 days after company formation)
Appointment Duration5 years (closed 17 May 2016)
RoleDirector Telecommunications
Country of ResidenceUnited Kingdom
Correspondence Address3 Jubilee Court
Chiltern Road
Dunstable
Bedfordshire
LU6 1EJ
Director NameMr Robert Ernest Shipwright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Director's details changed for Mr. James Chirunga on 1 May 2013 (2 pages)
21 May 2013Termination of appointment of Robert Shipwright as a director (1 page)
21 May 2013Termination of appointment of Robert Shipwright as a director (1 page)
21 May 2013Director's details changed for Mr. James Chirunga on 1 May 2013 (2 pages)
21 May 2013Registered office address changed from 178 Camp Street Motherwell North Lanarkshire ML1 1UG on 21 May 2013 (1 page)
21 May 2013Director's details changed for Mr. James Chirunga on 1 May 2013 (2 pages)
21 May 2013Registered office address changed from 178 Camp Street Motherwell North Lanarkshire ML1 1UG on 21 May 2013 (1 page)
8 April 2013Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages)
8 April 2013Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages)
8 April 2013Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages)
7 April 2013Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages)
7 April 2013Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages)
7 April 2013Director's details changed for Mr Robert Ernest Shipwright on 26 August 2011 (2 pages)
7 April 2013Director's details changed for Mr Robert Ernest Shipwright on 26 August 2011 (2 pages)
7 April 2013Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages)
18 March 2013Registered office address changed from C/O Riverdale Voice & Data (Uk) Limited 272 Bath Street Glasgow G2 4JR Scotland on 18 March 2013 (1 page)
18 March 2013Registered office address changed from C/O Riverdale Voice & Data (Uk) Limited 272 Bath Street Glasgow G2 4JR Scotland on 18 March 2013 (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Registered office address changed from 49 Carlisle Road Birkenshaw Larkhall South Lanarkshire ML9 2TP Scotland on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 49 Carlisle Road Birkenshaw Larkhall South Lanarkshire ML9 2TP Scotland on 31 May 2011 (1 page)
26 May 2011Appointment of Mr. James Chirunga as a director (2 pages)
26 May 2011Appointment of Mr. James Chirunga as a director (2 pages)
28 April 2011Incorporation
Statement of capital on 2011-04-28
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2011Incorporation
Statement of capital on 2011-04-28
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)