Company NameReliability Solutions UK Limited
Company StatusDissolved
Company Number06531939
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGabriella Hollingsworth Dortch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMrs Mary Claire St John Butler
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £100Reliability Solutions Training Llc
100.00%
Ordinary

Financials

Year2014
Turnover£32,282
Gross Profit£7,088
Net Worth£13,359
Cash£13,788
Current Liabilities£5,268

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
2 November 2017Application to strike the company off the register (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 February 2017Registered office address changed from Flat 1 4 Strathmore Gardens London W8 4RZ to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from Flat 1 4 Strathmore Gardens London W8 4RZ to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 21 February 2017 (2 pages)
26 January 2017Administrative restoration application (3 pages)
26 January 2017Annual return made up to 12 March 2016
Statement of capital on 2017-01-26
  • GBP 1
(18 pages)
26 January 2017Administrative restoration application (3 pages)
26 January 2017Annual return made up to 12 March 2016
Statement of capital on 2017-01-26
  • GBP 1
(18 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 February 2012Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Gabriella Hollingsworth Dortch on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Gabriella Hollingsworth Dortch on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Gabriella Hollingsworth Dortch on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
17 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
17 August 2010Director's details changed for Gabriella Hollingsworth Dortch on 1 January 2010 (3 pages)
17 August 2010Secretary's details changed for Mrs Mary Claire St John Butler on 1 January 2010 (3 pages)
17 August 2010Secretary's details changed for Mrs Mary Claire St John Butler on 1 January 2010 (3 pages)
17 August 2010Registered office address changed from 6 Princedale Road London W11 4NJ on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Gabriella Hollingsworth Dortch on 1 January 2010 (3 pages)
17 August 2010Registered office address changed from 6 Princedale Road London W11 4NJ on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
17 August 2010Secretary's details changed for Mrs Mary Claire St John Butler on 1 January 2010 (3 pages)
17 August 2010Director's details changed for Gabriella Hollingsworth Dortch on 1 January 2010 (3 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 June 2009Secretary's change of particulars / mary st john butler / 01/09/2008 (1 page)
15 June 2009Return made up to 12/03/09; full list of members (3 pages)
15 June 2009Return made up to 12/03/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / mary st john butler / 01/09/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 9 codrington mews london W11 2EH (1 page)
27 March 2009Registered office changed on 27/03/2009 from 9 codrington mews london W11 2EH (1 page)
27 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 April 2008Director appointed gabriella hollingsworth dortch (2 pages)
28 April 2008Director appointed gabriella hollingsworth dortch (2 pages)
28 April 2008Secretary appointed mary claire st john butler (1 page)
28 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
28 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
28 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 April 2008Secretary appointed mary claire st john butler (1 page)
12 March 2008Incorporation (19 pages)
12 March 2008Incorporation (19 pages)