Company NameR.I.L. Limited
Company StatusDissolved
Company Number03237778
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Charles Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(1 day after company formation)
Appointment Duration7 years, 2 months (closed 28 October 2003)
RoleConsultant
Correspondence Address12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameJulia Agnes Colette Hird
NationalityBritish
StatusClosed
Appointed15 August 1996(1 day after company formation)
Appointment Duration7 years, 2 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameJulia Agnes Colette Hird
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(1 day after company formation)
Appointment Duration3 months (resigned 15 November 1996)
RolePa Secretary
Correspondence Address12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 June 2002Return made up to 14/08/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
12 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 September 1999Return made up to 14/08/99; no change of members (4 pages)
14 September 1998Return made up to 14/08/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (5 pages)
25 November 1997Return made up to 14/08/97; full list of members (6 pages)
2 December 1996Director resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
14 August 1996Incorporation (13 pages)