Company NameReylon Limited
DirectorRoger Payne
Company StatusDissolved
Company Number02710095
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Payne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLodge Cottage
8 Bradbourne Park Road
Sevenoaks
Kent
TN13 3LH
Secretary NameLesley Marie Payne
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLodge Cottage
8 Bradbourne Park Road
Sevenoaks
Kent
TN13 3LH
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 January 2000Dissolved (1 page)
26 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Statement of affairs (6 pages)
20 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Appointment of a voluntary liquidator (1 page)
29 June 1998Registered office changed on 29/06/98 from: perry house the square wrotham sevenoaks kent TN15 7AA (1 page)
17 July 1997Return made up to 27/04/97; no change of members (4 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 May 1996Return made up to 27/04/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 April 1995 (7 pages)
24 May 1995Return made up to 27/04/95; no change of members (4 pages)
17 February 1994Return made up to 27/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/94
(5 pages)