Company NameRiolah Limited
Company StatusDissolved
Company Number07269427
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Williams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Sarah Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,828
Cash£3,564
Current Liabilities£9,715

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved following liquidation (1 page)
24 October 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
22 August 2022Liquidators' statement of receipts and payments to 21 July 2022 (13 pages)
23 September 2021Liquidators' statement of receipts and payments to 21 July 2021 (11 pages)
15 August 2020Registered office address changed from Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 15 August 2020 (2 pages)
11 August 2020Appointment of a voluntary liquidator (3 pages)
11 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-22
(1 page)
11 August 2020Statement of affairs (8 pages)
25 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 September 2019Director's details changed for Mr Colin Williams on 5 May 2017 (2 pages)
25 September 2019Change of details for Mrs Sarah Catherine Williams as a person with significant control on 5 May 2017 (2 pages)
25 September 2019Director's details changed for Mrs Sarah Williams on 5 May 2017 (2 pages)
24 September 2019Change of details for Mr Colin Williams as a person with significant control on 1 May 2017 (2 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
2 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 May 2017Registered office address changed from 64 the Causeway Petersfield Hampshire GU31 4JS to Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 64 the Causeway Petersfield Hampshire GU31 4JS to Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE on 11 May 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Director's details changed for Sarah Williams on 11 July 2012 (2 pages)
13 July 2012Director's details changed for Sarah Williams on 11 July 2012 (2 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 14 Barham Road Petersfield Hampshire GU32 3EX United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 14 Barham Road Petersfield Hampshire GU32 3EX United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 14 Barham Road Petersfield Hampshire GU32 3EX United Kingdom on 2 July 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 July 2010Appointment of Mr Colin Williams as a director (2 pages)
7 July 2010Appointment of Mr Colin Williams as a director (2 pages)
1 July 2010Appointment of Sarah Williams as a director (3 pages)
1 July 2010Appointment of Sarah Williams as a director (3 pages)
4 June 2010Termination of appointment of Laurence Adams as a director (1 page)
4 June 2010Termination of appointment of Laurence Adams as a director (1 page)
1 June 2010Incorporation (45 pages)
1 June 2010Incorporation (45 pages)