Company NameReallywell Limited
Company StatusDissolved
Company Number07436518
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sukru Peker
Date of BirthMay 1976 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed22 November 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 17 January 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address316 Lea Bridge Road
London
E10 7LD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address316 Lea Bridge Road
London
E10 7LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Sukru Peker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,545
Cash£1,759
Current Liabilities£10,839

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr Sukru Peker on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Sukru Peker on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Sukru Peker on 5 August 2011 (2 pages)
17 February 2011Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 17 February 2011 (1 page)
17 February 2011Appointment of Mr Sukru Peker as a director (2 pages)
17 February 2011Appointment of Mr Sukru Peker as a director (2 pages)
17 February 2011Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 46 High Street Ware Hertfordshire SG12 9BZ United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 46 High Street Ware Hertfordshire SG12 9BZ United Kingdom on 17 February 2011 (1 page)
7 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Graham Cowan as a director (1 page)
7 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Graham Cowan as a director (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)