Company NameReliable Financial Services Limited
Company StatusDissolved
Company Number03377883
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIskanbek Usurdimov
Date of BirthJune 1955 (Born 68 years ago)
NationalityKazakhstan
StatusClosed
Appointed01 September 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 01 March 2005)
RoleFinancial Management
Correspondence AddressAbay Avenue 66
Almaty
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed11 June 1997(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 01 July 2001)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed11 June 1997(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 01 July 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2003)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2003)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,736
Cash£3,429
Current Liabilities£1,693

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
26 June 2003Return made up to 29/05/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
21 November 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street london NW1 7BU (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Return made up to 29/05/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
3 August 2000Return made up to 29/05/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
9 November 1999Return made up to 29/05/99; full list of members (5 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Accounts for a dormant company made up to 29 May 1998 (1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 September 1998Return made up to 29/05/98; full list of members (5 pages)
29 September 1998Registered office changed on 29/09/98 from: 21 kipling road bletchley milton keynes buckinghamshire MK3 5AT (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
29 May 1997Incorporation (16 pages)