Company NameRiel Properties Limited
Company StatusDissolved
Company Number11164745
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesRiel Properties Limited and Riel Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anneka Devalia
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
London
UB7 7RQ
Director NameMr Anil Mansukh Devalia
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
London
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
London
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
1 April 2019Notification of Anil Devalia as a person with significant control on 23 January 2018 (2 pages)
1 April 2019Notification of Anneka Devalia as a person with significant control on 23 January 2018 (2 pages)
1 April 2019Withdrawal of a person with significant control statement on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Anil Mansukh Devalia on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Mrs Anneka Devalia on 25 March 2019 (2 pages)
20 February 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Bentinck House Bentinck Road West Drayton London UB7 7RQ on 20 February 2019 (1 page)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
(3 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
(29 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
(29 pages)