About

Registered Number: 04168829
Date of Incorporation: 27/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: Upper Lodge Bushy Park, Hampton Hill, Hampton, Middlesex, TW12 1NE

 

Helen Reilly Ltd was setup in 2001, it's status at Companies House is "Dissolved". There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Helen Fiona 12 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 13 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 15 March 2002
225 - Change of Accounting Reference Date 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
MEM/ARTS - N/A 30 March 2001
RESOLUTIONS - N/A 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
CERTNM - Change of name certificate 16 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.