Company NameReeth Commercial Ltd
Company StatusDissolved
Company Number08158048
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Luther Antoine Yahnick
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed30 August 2017(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 27 December 2022)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressUnit 111203, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG

Location

Registered AddressUnit 111203, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
6 September 2019Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 111203, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page)
1 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
23 November 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page)
23 November 2017Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages)
23 November 2017Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages)
23 November 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page)
1 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
9 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
16 March 2015Registered office address changed from Las Suite 707 High Road London London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Las Suite 707 High Road London London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on 16 March 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)