About

Registered Number: 06591153
Date of Incorporation: 13/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 59 Cambridge Road, Linthorpe, Middlesbrough, Cleveland, TS5 5NL

 

Having been setup in 2008, Rile (UK) Ltd are based in Middlesbrough, Cleveland, it's status at Companies House is "Dissolved". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 13 May 2008 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
RIAZ, Oniba Khuram 16 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 25 December 2014
AD01 - Change of registered office address 25 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 March 2014
RT01 - Application for administrative restoration to the register 03 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 09 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
225 - Change of Accounting Reference Date 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.