Company NameHelen Reilly Limited
Company StatusDissolved
Company Number04168829
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameSpeed 8663 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHelen Fiona Reilly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 week, 6 days after company formation)
Appointment Duration16 years, 2 months (closed 09 May 2017)
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressUpper Lodge Bushy Park
Hampton Hill
Hampton
Middlesex
TW12 1NE
Secretary NameDavid Alistair Campbell
NationalityBritish
StatusClosed
Appointed12 March 2001(1 week, 6 days after company formation)
Appointment Duration16 years, 2 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressUpper Lodge Bushy Park
Hampton Hill
Hampton
Middlesex
TW12 1NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUpper Lodge Bushy Park
Hampton Hill
Hampton
Middlesex
TW12 1NE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill

Shareholders

100 at £1Helen Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£7,240
Cash£2,277
Current Liabilities£795

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Registered office address changed from Upper Lodge Bushy Park Hampton Middlesex TW12 1NE England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Upper Lodge Bushy Park Hampton Middlesex TW12 1NE England on 8 December 2010 (1 page)
8 December 2010Annual return made up to 27 February 2010 with a full list of shareholders (3 pages)
30 March 2010Secretary's details changed for David Alistair Campbell on 31 January 2010 (1 page)
29 March 2010Director's details changed for Helen Fiona Reilly on 31 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Registered office address changed from 2 Riverdale Road East Twickenham Middlesex TW1 2BS on 16 November 2009 (1 page)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 27/02/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 March 2005Return made up to 27/02/05; full list of members (2 pages)
2 March 2005Director's particulars changed (1 page)
20 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 March 2004Return made up to 27/02/04; full list of members (6 pages)
12 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 March 2002Return made up to 27/02/02; full list of members (6 pages)
29 June 2001Ad 01/04/01-01/04/01 £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 March 2001Memorandum and Articles of Association (15 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2001Company name changed speed 8663 LIMITED\certificate issued on 16/03/01 (2 pages)
27 February 2001Incorporation (20 pages)