Company NameRylex Properties Ltd
Company StatusDissolved
Company Number08363662
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameRilex Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Bignall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleGeneral Sales
Country of ResidenceUnited Kingdom
Correspondence Address319 Rayners Lane
Harrow
HA5 5EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address319 Rayners Lane
Harrow
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
24 April 2022Application to strike the company off the register (1 page)
31 January 2022Micro company accounts made up to 30 January 2021 (3 pages)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
24 November 2021Change of details for Mr Stephen Bignall as a person with significant control on 24 November 2021 (2 pages)
31 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
27 September 2021Change of details for Mr Stephen Bignall as a person with significant control on 20 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Stephen Bignall on 20 September 2021 (2 pages)
20 August 2021Change of details for Mr Stephen Bignall as a person with significant control on 20 August 2021 (2 pages)
9 March 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
9 March 2021Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 319 Rayners Lane Harrow HA5 5EH on 9 March 2021 (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 April 2020Change of details for Mr Stephen Bignall as a person with significant control on 14 April 2020 (2 pages)
16 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 31 January 2015 (1 page)
30 November 2015Micro company accounts made up to 31 January 2015 (1 page)
6 June 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
6 June 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
5 February 2013Appointment of Mr Steve Bignall as a director (2 pages)
5 February 2013Appointment of Mr Steve Bignall as a director (2 pages)
1 February 2013Company name changed rilex properties LTD\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed rilex properties LTD\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 January 2013Incorporation (36 pages)
16 January 2013Incorporation (36 pages)