Company NameRiver Oak Diamonds Ltd
Company StatusDissolved
Company Number07004316
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr David Kenneth Baker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 05 April 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.riveroakjewellers.co.uk

Location

Registered AddressThe Axis Building Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Kenneth Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£17,760
Cash£144
Current Liabilities£31,465

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
6 August 2010Appointment of Mr David Kenneth Baker as a director (2 pages)
6 August 2010Appointment of Mr David Kenneth Baker as a director (2 pages)
28 January 2010Termination of appointment of Peter Valaitis as a director (1 page)
28 January 2010Termination of appointment of Peter Valaitis as a director (1 page)
28 January 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 28 January 2010 (1 page)
28 January 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 28 January 2010 (1 page)
28 August 2009Incorporation (13 pages)
28 August 2009Incorporation (13 pages)