Company NameReperio Consulting Limited
Company StatusDissolved
Company Number06350798
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesREGO Communications Limited and DSX Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shane Francis Hayes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2012(4 years, 4 months after company formation)
Appointment Duration7 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Battersea Square
London
SW11 3RA
Secretary NameMr Peter Joseph Power-Hynes
StatusClosed
Appointed03 October 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Peter Joseph Power-Hynes
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Battersea Square
London
SW11 3RA
Secretary NameEmma Jane Conroy
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Lawrence Street
Mill Hill
London
NW7 4JJ
Director NameMr Richard David Tolley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Peter Power-hynes
33.33%
Ordinary
50k at £1Richard Tolley
33.33%
Ordinary
50k at £1Shane Hayes
33.33%
Ordinary

Financials

Year2014
Net Worth£80,636
Cash£679
Current Liabilities£252,254

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2017Termination of appointment of Richard David Tolley as a director on 30 June 2017 (1 page)
13 November 2017Termination of appointment of Richard David Tolley as a director on 30 June 2017 (1 page)
22 January 2017Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page)
22 January 2017Appointment of Mr Peter Joseph Power-Hynes as a secretary on 3 October 2016 (2 pages)
22 January 2017Appointment of Mr Peter Joseph Power-Hynes as a secretary on 3 October 2016 (2 pages)
22 January 2017Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150,003
(4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150,003
(4 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
12 August 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
15 February 2012Company name changed dsx consulting LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Company name changed dsx consulting LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Appointment of Mr Richard David Tolley as a director (2 pages)
14 February 2012Appointment of Mr Shane Francis Hayes as a director (2 pages)
14 February 2012Appointment of Mr Shane Francis Hayes as a director (2 pages)
14 February 2012Appointment of Mr Richard David Tolley as a director (2 pages)
6 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 November 2010Termination of appointment of Emma Conroy as a secretary (1 page)
15 November 2010Termination of appointment of Emma Conroy as a secretary (1 page)
9 November 2010Company name changed rego communications LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed rego communications LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
29 December 2008Return made up to 22/08/08; full list of members (3 pages)
29 December 2008Return made up to 22/08/08; full list of members (3 pages)
29 December 2008Director's change of particulars / peter power-hynes / 01/09/2008 (1 page)
29 December 2008Director's change of particulars / peter power-hynes / 01/09/2008 (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2007Incorporation (13 pages)
22 August 2007Incorporation (13 pages)