Company NameLife Of Reilly Limited
Company StatusDissolved
Company Number06325162
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Francoise Nicole Swan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 24 September 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodwharf Apartments Horseferry Place
Greenwich
London
SE10 9BB
Secretary NameDr Robert Charles Swan
NationalityBritish
StatusResigned
Appointed16 August 2007(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2009)
RoleExplorer
Country of ResidenceEngland
Correspondence AddressBleathgill Edge
Barras
Kirkby Stephen
Cumbria
CA17 4ET
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address47 Woodwharf Apartments Horseferry Place
Greenwich
London
SE10 9BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
22 August 2012Director's details changed for Mrs Francoise Nicole Swan on 18 July 2012 (2 pages)
22 August 2012Director's details changed for Mrs Francoise Nicole Swan on 18 July 2012 (2 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Mrs Francoise Nicole Swan on 28 January 2011 (2 pages)
10 August 2011Director's details changed for Mrs Francoise Nicole Swan on 28 January 2011 (2 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mrs Francoise Nicole Swan on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Mrs Francoise Nicole Swan on 25 July 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Director's details changed for Mrs Francoise Nicole Swan on 20 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Francoise Nicole Swan on 20 April 2010 (2 pages)
19 August 2009Appointment terminated secretary robert swan (1 page)
19 August 2009Appointment Terminated Secretary robert swan (1 page)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 August 2009Director's Change of Particulars / francoise swan / 01/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: 65; Street was: 47 wood wharf apartments, now: maple avenue; Area was: horseferry place, greenwich, now: stenhousemuir; Post Town was: london, now: falkirk; Region was: , now: sterlingshire; Post Code was: SE10 9BB, now: FK5 4BT; Cou (2 pages)
19 August 2009Director's change of particulars / francoise swan / 01/07/2009 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from 37 warren street london W1T 6AD (1 page)
5 June 2009Registered office changed on 05/06/2009 from 37 warren street london W1T 6AD (1 page)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 37 warren street london W1T 6AD (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 37 warren street london W1T 6AD (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)