Company NameRely On Us Limited
DirectorKaren Banfield
Company StatusDissolved
Company Number03314091
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Directors

Director NameKaren Banfield
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address474 Watford Way
Mill Hill
London
NW7 2QB
Director NameMrs Sophia Sylvia Sherridan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chiltern Avenue
Bushey
Watford
WD23 4PX
Secretary NameMrs Sophia Sylvia Sherridan
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chiltern Avenue
Bushey
Watford
WD23 4PX
Director NameMr Alan Sherridan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chiltern Avenue
Bushey
Watford
WD23 4PX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor Ferguson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£201,290
Gross Profit£18,447
Net Worth-£32,964
Current Liabilities£60,498

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 January 2002Dissolved (1 page)
12 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
12 March 1999Appointment of a voluntary liquidator (1 page)
12 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1999Statement of affairs (10 pages)
25 January 1999Registered office changed on 25/01/99 from: 474 watford way mill hill london NW7 2QB (1 page)
21 December 1998Accounts made up to 28 February 1998 (7 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
18 August 1998Registered office changed on 18/08/98 from: 19 chiltern avenue bushey watford herts WD2 3PX (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Director resigned (1 page)
11 March 1998Return made up to 06/02/98; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
6 February 1997Incorporation (13 pages)