Company NameREY Property Limited
Company StatusDissolved
Company Number04392169
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Liberty Rebecca Davey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 November 2019)
Correspondence AddressSuite A, 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameColin David Charles Palmer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2004)
RoleWeb Designer
Correspondence Address189 Brenchley Gardens
London
SE23 3RF
Director NameChristopher Farley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Martin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2016)
RoleProject Manager
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameYearsley Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Valentino Rossi
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,965
Cash£4,210
Current Liabilities£2,154

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (3 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 March 2018Change of details for Valentino Rossi as a person with significant control on 14 March 2018 (2 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
1 March 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2016 (1 page)
19 February 2016Termination of appointment of Martin John Mayhew Allen as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Martin John Mayhew Allen as a director on 1 January 2016 (1 page)
19 February 2016Appointment of Sandringham Company Secretaries Limited as a secretary on 1 January 2016 (2 pages)
19 February 2016Appointment of Sandringham Company Secretaries Limited as a secretary on 1 January 2016 (2 pages)
15 February 2016Appointment of Miss Liberty Rebecca Davey as a director on 1 January 2016 (2 pages)
15 February 2016Termination of appointment of Yearsley Secretaries Limited as a secretary on 1 January 2016 (1 page)
15 February 2016Appointment of Miss Liberty Rebecca Davey as a director on 1 January 2016 (2 pages)
15 February 2016Termination of appointment of Yearsley Secretaries Limited as a secretary on 1 January 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
28 January 2015Termination of appointment of Christopher Farley as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Christopher Farley as a director on 28 January 2015 (1 page)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Director's details changed for Christopher Farley on 12 March 2014 (2 pages)
18 March 2014Secretary's details changed for Yearsley Secretaries Limited on 12 March 2014 (1 page)
18 March 2014Secretary's details changed for Yearsley Secretaries Limited on 12 March 2014 (1 page)
18 March 2014Director's details changed for Christopher Farley on 12 March 2014 (2 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 12 March 2013 (14 pages)
12 March 2013Annual return made up to 12 March 2013 (14 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 March 2011Annual return made up to 12 March 2011 (14 pages)
21 March 2011Annual return made up to 12 March 2011 (14 pages)
4 November 2010Secretary's details changed for Yearsley Secretaries Limited on 19 October 2010 (3 pages)
4 November 2010Secretary's details changed for Yearsley Secretaries Limited on 19 October 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 May 2010Registered office address changed from 788 790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 788 790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages)
30 March 2010Annual return made up to 12 March 2010 (14 pages)
30 March 2010Annual return made up to 12 March 2010 (14 pages)
18 December 2009Director's details changed for Christopher Farley on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Christopher Farley on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Christopher Farley on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Return made up to 12/03/09; full list of members (7 pages)
24 April 2009Return made up to 12/03/09; full list of members (7 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Director appointed martin john mayhew allen (1 page)
13 August 2008Director appointed martin john mayhew allen (1 page)
16 April 2008Return made up to 12/03/08; no change of members (6 pages)
16 April 2008Return made up to 12/03/08; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2007Return made up to 12/03/07; full list of members (8 pages)
16 May 2007Return made up to 12/03/07; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 12/03/06; full list of members (6 pages)
17 March 2006Return made up to 12/03/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 March 2005Return made up to 12/03/05; full list of members (6 pages)
14 March 2005Return made up to 12/03/05; full list of members (6 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003New director appointed (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (1 page)
28 August 2003Director resigned (1 page)
11 April 2003Return made up to 12/03/03; full list of members (6 pages)
11 April 2003Return made up to 12/03/03; full list of members (6 pages)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Secretary's particulars changed (1 page)
22 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 April 2002Ad 12/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2002Ad 12/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)