Company NameReydos Ltd
Company StatusLiquidation
Company Number06052424
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKenneth Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Lane
West Derby, West Derby Village
Liverpool
L12 7HX
Secretary NameKeryl Eaton
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Mill Lane
West Derby, West Derby Village
Liverpool
Merseyside
L12 7HX
Director NameMrs Jacqueline Ann Marsh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Fowler Road
Ilford
Essex
IG6 3UJ
Director NameMr Leslie Neil Eriera
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotswood Gardens
Ilford
Essex
IG5 0BQ

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Leslie Neil Eriera
100.00%
Ordinary

Financials

Year2014
Net Worth£11,868
Cash£53,658
Current Liabilities£44,395

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due29 January 2017 (overdue)

Filing History

27 March 2020Liquidators' statement of receipts and payments to 8 February 2020 (17 pages)
8 April 2019Liquidators' statement of receipts and payments to 8 February 2019 (15 pages)
9 May 2018Liquidators' statement of receipts and payments to 8 February 2018 (15 pages)
27 February 2017Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 February 2017 (2 pages)
22 February 2017Statement of affairs with form 4.19 (5 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Statement of affairs with form 4.19 (5 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(1 page)
31 October 2016Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 July 2015Appointment of Mr Leslie Neil Eriera as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Leslie Neil Eriera as a director on 22 July 2015 (2 pages)
22 July 2015Termination of appointment of Jacqueline Ann Marsh as a director on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Jacqueline Ann Marsh as a director on 22 July 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 April 2013Termination of appointment of Kenneth Eaton as a director (1 page)
30 April 2013Appointment of Mrs Jacqueline Ann Marsh as a director (2 pages)
30 April 2013Termination of appointment of Kenneth Eaton as a director (1 page)
30 April 2013Registered office address changed from 25 Mill Lane West Derby Liverpool L12 7HX United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 25 Mill Lane West Derby Liverpool L12 7HX United Kingdom on 30 April 2013 (1 page)
30 April 2013Appointment of Mrs Jacqueline Ann Marsh as a director (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Registered office address changed from 116 Townsend Avenue Norris Green Liverpool L11 8NE on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 116 Townsend Avenue Norris Green Liverpool L11 8NE on 12 March 2012 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 May 2009Return made up to 15/01/09; full list of members (3 pages)
8 May 2009Return made up to 15/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 April 2008Return made up to 15/01/08; full list of members (3 pages)
30 April 2008Appointment terminated secretary keryl eaton (1 page)
30 April 2008Return made up to 15/01/08; full list of members (3 pages)
30 April 2008Appointment terminated secretary keryl eaton (1 page)
22 June 2007Registered office changed on 22/06/07 from: 25 mill lane west derby liverpool L12 7HX (1 page)
22 June 2007Registered office changed on 22/06/07 from: 25 mill lane west derby liverpool L12 7HX (1 page)
15 January 2007Incorporation (15 pages)
15 January 2007Incorporation (15 pages)