Company NameRielly Holdings Limited
Company StatusDissolved
Company Number05500974
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date8 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameAnnemarie Low
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Robert Low
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Secretary NameCharlotte Marie Murphy
NationalityBritish
StatusClosed
Appointed01 May 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 February 2013)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1YH
Secretary NameJacqueline Carol Hooper
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleSecretary
Correspondence Address44 Borough Road
Mitcham
Surrey
CR4 3DX
Secretary NameVictoria Charlotte Buckland
NationalityBritish
StatusResigned
Appointed12 June 2008(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address87 St Margarets Avenue
North Cheam
Surrey
SM3 9TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Robert Low
50.50%
Ordinary
50 at £1Anne Marie Low
49.50%
Ordinary

Financials

Year2014
Net Worth-£17,545
Cash£236
Current Liabilities£341,689

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Notice of move from Administration to Dissolution on 19 October 2012 (8 pages)
8 November 2012Notice of move from Administration to Dissolution (8 pages)
8 November 2012Administrator's progress report to 19 October 2012 (8 pages)
8 November 2012Administrator's progress report to 19 October 2012 (8 pages)
31 May 2012Notice of deemed approval of proposals (1 page)
31 May 2012Notice of deemed approval of proposals (1 page)
8 May 2012Statement of administrator's proposal (30 pages)
8 May 2012Statement of administrator's proposal (30 pages)
27 April 2012Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 April 2012 (2 pages)
27 April 2012Appointment of an administrator (1 page)
27 April 2012Appointment of an administrator (1 page)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 September 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 101
(3 pages)
12 September 2011Director's details changed for Annemarie Low on 6 July 2011 (2 pages)
12 September 2011Director's details changed for Annemarie Low on 6 July 2011 (2 pages)
12 September 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 101
(3 pages)
12 September 2011Director's details changed for Annemarie Low on 6 July 2011 (2 pages)
12 September 2011Director's details changed for Mr Robert Low on 6 July 2011 (2 pages)
12 September 2011Director's details changed for Mr Robert Low on 6 July 2011 (2 pages)
12 September 2011Director's details changed for Mr Robert Low on 6 July 2011 (2 pages)
12 September 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 101
(3 pages)
5 September 2011Registered office address changed from Equity House, 128-136 High Street, Edgware Middlesex HA8 7TT on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Equity House, 128-136 High Street, Edgware Middlesex HA8 7TT on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Equity House, 128-136 High Street, Edgware Middlesex HA8 7TT on 5 September 2011 (2 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Annemarie Low on 29 July 2010 (2 pages)
18 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Annemarie Low on 29 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Robert Low on 29 July 2010 (2 pages)
17 August 2010Secretary's details changed for Charlotte Marie Murphy on 29 July 2010 (1 page)
17 August 2010Secretary's details changed for Charlotte Marie Murphy on 29 July 2010 (1 page)
17 August 2010Director's details changed for Mr Robert Low on 29 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 July 2009Return made up to 06/07/09; full list of members (4 pages)
20 July 2009Return made up to 06/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2009Appointment terminated secretary victoria buckland (1 page)
1 May 2009Secretary appointed charlotte marie murphy (1 page)
1 May 2009Appointment Terminated Secretary victoria buckland (1 page)
1 May 2009Secretary appointed charlotte marie murphy (1 page)
15 August 2008Return made up to 06/07/08; full list of members (4 pages)
15 August 2008Return made up to 06/07/08; full list of members (4 pages)
19 June 2008Appointment terminated secretary jacqueline hooper (1 page)
19 June 2008Secretary appointed victoria charlotte buckland (2 pages)
19 June 2008Secretary appointed victoria charlotte buckland (2 pages)
19 June 2008Appointment Terminated Secretary jacqueline hooper (1 page)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Secretary's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Secretary's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 06/07/07; full list of members (3 pages)
30 October 2007Return made up to 06/07/07; full list of members (3 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 September 2006Return made up to 06/07/06; full list of members (3 pages)
20 September 2006Return made up to 06/07/06; full list of members (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
27 July 2005Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
6 July 2005Incorporation (16 pages)
6 July 2005Incorporation (16 pages)