Company NameRiyal Marketing Limited
Company StatusDissolved
Company Number06924248
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Stacy Campbell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Rodger Newby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Rodger Newby
75.00%
Ordinary
25 at £1Stacy Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,758
Current Liabilities£7,869

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
3 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 255 Green Lanes London N13 4XE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 255 Green Lanes London N13 4XE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 255 Green Lanes London N13 4XE on 5 December 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 January 2013Director's details changed for Mrs Stacey Campbell on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Roger Newby on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Roger Newby on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Mrs Stacey Campbell on 31 December 2012 (2 pages)
5 June 2012Director's details changed for Mr Roger Newby on 2 April 2012 (2 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 June 2012Director's details changed for Mrs Stacey Campbell on 2 April 2012 (2 pages)
5 June 2012Director's details changed for Mrs Stacey Campbell on 2 April 2012 (2 pages)
5 June 2012Director's details changed for Mrs Stacey Campbell on 2 April 2012 (2 pages)
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 June 2012Director's details changed for Mr Roger Newby on 2 April 2012 (2 pages)
5 June 2012Director's details changed for Mr Roger Newby on 2 April 2012 (2 pages)
29 March 2012Registered office address changed from Suite 404 324-326 Regent Street London Westminster W1B 3HH United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Suite 404 324-326 Regent Street London Westminster W1B 3HH United Kingdom on 29 March 2012 (1 page)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Roger Newby on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Roger Newby on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Roger Newby on 8 June 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 October 2009Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 October 2009 (1 page)
10 October 2009Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 October 2009 (1 page)
9 October 2009Director's details changed for Mrs Stacey Campbell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Roger Newby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Stacey Campbell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Roger Newby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Roger Newby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Stacey Campbell on 1 October 2009 (2 pages)
4 June 2009Incorporation (14 pages)
4 June 2009Incorporation (14 pages)