Company Information for REYDOS LTD
CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
06052424
Private Limited Company
Liquidation |
Company Name | |
---|---|
REYDOS LTD | |
Legal Registered Office | |
CENTRE BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in IG6 | |
Company Number | 06052424 | |
---|---|---|
Company ID Number | 06052424 | |
Date formed | 2007-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/07/2017 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 09:00:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE NEIL ERIERA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANN MARSH |
Director | ||
KENNETH EATON |
Director | ||
KERYL EATON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMEAL HOLDINGS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
LEAMER HOLDINGS LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
WOW ACCOUNTANTS LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
SWIFT SUPPLIES & SERVICES LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Liquidation | |
SIMULATOR GOLF LIMITED | Director | 2011-03-10 | CURRENT | 2010-11-08 | Dissolved 2014-12-09 | |
LESLIE ERIERA & CO LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-08 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/22 FROM 142/148 Main Road Sidcup Kent DA14 6NZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE NEIL ERIERA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | Previous accounting period shortened from 31/01/17 TO 31/10/16 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MARSH | |
AP01 | DIRECTOR APPOINTED MR LESLIE NEIL ERIERA | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM 23-25 Fowler Road Ilford Essex IG6 3UT | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH EATON | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ANN MARSH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/13 FROM 25 Mill Lane West Derby Liverpool L12 7HX United Kingdom | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/12 FROM 116 Townsend Avenue Norris Green Liverpool L11 8NE | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KERYL EATON | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 25 MILL LANE WEST DERBY LIVERPOOL L12 7HX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-03-26 |
Meetings o | 2019-10-18 |
Appointment of Liquidators | 2017-02-20 |
Resolutions for Winding-up | 2017-02-20 |
Meetings of Creditors | 2017-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-02-01 | £ 1,615 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REYDOS LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-02-01 | £ 4,631 |
Shareholder Funds | 2012-02-01 | £ 3,016 |
Tangible Fixed Assets | 2012-02-01 | £ 4,631 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as REYDOS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | REYDOS LTD | Event Date | 2020-03-26 |
Initiating party | Event Type | Meetings o | |
Defending party | REYDOS LTD | Event Date | 2019-10-18 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REYDOS LTD | Event Date | 2017-02-09 |
Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Email: info@griffins.net or telephone 0208 302 4344. Ag FF111954 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REYDOS LTD | Event Date | 2017-02-09 |
At a General Meeting of the above-named Company held at 10.00 am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 09 February 2017 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Email: info@griffins.net or telephone 0208 302 4344. Leslie Eriera , Director : Ag FF111954 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REYDOS LTD | Event Date | 2017-01-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 09 February 2017 at 10.30 am for the purposes of, the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at 142/148 Main Road , Sidcup, Kent, DA14 6NZ , not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Nedim Ailyan of Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Nedim Ailyan, (IP No. 9072), Email: info@griffins.net, Tel: 020 8302 4344. Ag EF103086 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |