Company NameRiley Construction (London) Limited
Company StatusDissolved
Company Number09332486
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nicholas Joseph Riley
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address8 Knighton Road
Redhill
Surrey
RH1 6EQ
Director NameAndrew Stephen Christopher Riley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 The Ridings
Kingswood
Surrey
KT20 6HJ

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
22 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
16 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
(3 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
31 August 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
31 August 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
28 July 2016Director's details changed for Andrew Stephen Christopher Riley on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Andrew Stephen Christopher Riley on 25 July 2016 (2 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(4 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(4 pages)
19 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 19 October 2015 (1 page)
11 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 90
(3 pages)
11 February 2015Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
11 February 2015Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
11 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 90
(3 pages)
11 February 2015Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(47 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(47 pages)