Company NameReally Likeable People Europe Limited
Company StatusDissolved
Company Number06332584
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jon Humphrey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2008(10 months after company formation)
Appointment Duration2 years (closed 29 June 2010)
RoleCEO
Correspondence Address541 541 Lynwood Drive
Encinitas
California
92024
Secretary NameMs Amy Renee Arroyo
StatusClosed
Appointed04 June 2008(10 months after company formation)
Appointment Duration2 years (closed 29 June 2010)
RoleLegal Administrator
Correspondence Address2660 2660 Poinsettia Drive
San Diego
California
92106
Director NameTory Taouk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleAccountant
Correspondence AddressLevel 23
100 William Street
Sydney
Nsw 2011
Foreign
Secretary NameJon Humphrey
NationalityAmerican
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleChief Executive Officer
Correspondence Address541 Lynwood Drive
Encinitas
Ca 92024
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
19 September 2008Director appointed mr. Jon humphrey (1 page)
19 September 2008Director appointed mr. Jon humphrey (1 page)
19 September 2008Secretary appointed ms. Amy renee arroyo (1 page)
19 September 2008Secretary appointed ms. Amy renee arroyo (1 page)
18 September 2008Appointment Terminated Director tory taouk (1 page)
18 September 2008Appointment terminated secretary jon humphrey (1 page)
18 September 2008Appointment terminated director tory taouk (1 page)
18 September 2008Appointment Terminated Secretary jon humphrey (1 page)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
20 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
20 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (19 pages)
3 August 2007Incorporation (19 pages)