Company NameReilly Property Limited
Company StatusDissolved
Company Number04381415
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameWR Haulage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Joseph Reilly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 31 March 2009)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
28 April 2009Director's change of particulars / william reilly / 01/04/2009 (2 pages)
28 April 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
28 April 2009Director's Change of Particulars / william reilly / 01/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 107 brondesbury villas, now: lancaster park; Area was: kilburn, now: ; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: NW6 6AG, now: TW10 6AD; Country was: , now: uk (2 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 March 2008Return made up to 26/02/08; full list of members (3 pages)
13 March 2008Return made up to 26/02/08; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 March 2007Return made up to 26/02/07; full list of members (2 pages)
30 March 2007Return made up to 26/02/07; full list of members (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 May 2005Return made up to 26/02/05; no change of members (6 pages)
6 May 2005Return made up to 26/02/05; no change of members (6 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 April 2004Return made up to 26/02/04; full list of members (6 pages)
1 April 2004Return made up to 26/02/04; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 26/02/03; full list of members (6 pages)
4 March 2003Return made up to 26/02/03; full list of members (6 pages)
13 August 2002Company name changed wr haulage LIMITED\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed wr haulage LIMITED\certificate issued on 13/08/02 (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 March 2002Secretary resigned (1 page)
26 February 2002Incorporation (15 pages)
26 February 2002Incorporation (15 pages)