COMMANDER RILEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMANDER RILEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00547276

Incorporation date

04/04/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Canonbury Square, London N1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1955)
dot icon03/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/05/2016
Director's details changed for Francesca D Riley on 2016-01-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/07/2012
Termination of appointment of John Young as a secretary
dot icon27/07/2012
Appointment of Mr William Foulkrod Riley as a secretary
dot icon09/07/2012
Registered office address changed from C/O C/O Young & Co 76 Dalesford Road Aylesford Bucks HP21 9XZ England on 2012-07-09
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Registered office address changed from C/O C/O Young & Co 76 Dalesford Road Aylesford Bucks HP21 9XZ England on 2011-08-30
dot icon30/08/2011
Registered office address changed from 10 Lindum Road Teddington Middlesex TW11 9DR on 2011-08-30
dot icon13/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Termination of appointment of Mary Riley as a director
dot icon18/05/2010
Termination of appointment of Timothy Riley as a director
dot icon31/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Timothy Peter Riley on 2010-03-29
dot icon30/03/2010
Director's details changed for Mr William Foulkrod Riley on 2010-03-29
dot icon30/03/2010
Director's details changed for Mrs Mary Marjorie Foulkrod Riley on 2010-03-29
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Secretary appointed mr john bruce young
dot icon06/04/2009
Appointment terminated secretary william riley
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 26/03/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 26/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 26/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 31/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/03/2002
Return made up to 31/03/02; full list of members
dot icon01/08/2001
Return made up to 10/07/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/02/2001
Accounts for a small company made up to 1999-03-31
dot icon08/11/2000
Return made up to 10/07/00; full list of members
dot icon06/07/1999
Return made up to 10/07/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 10/07/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 10/07/97; no change of members
dot icon24/03/1997
New director appointed
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/01/1997
Registered office changed on 21/01/97 from: 1 plato place 72-74 st dionis road london SW6 4TU
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Return made up to 10/07/96; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
Return made up to 10/07/95; full list of members
dot icon05/11/1994
Return made up to 10/07/94; no change of members
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1993
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Return made up to 10/07/93; no change of members
dot icon07/06/1993
Return made up to 10/07/92; full list of members
dot icon13/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon10/02/1992
Return made up to 10/07/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/01/1991
Return made up to 05/12/90; no change of members
dot icon20/06/1990
Registered office changed on 20/06/90 from: 131 middlesex street london E1 7JF
dot icon03/04/1990
Accounts for a small company made up to 1989-03-31
dot icon03/04/1990
Return made up to 10/07/89; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1988-03-31
dot icon07/08/1989
Return made up to 14/05/88; full list of members
dot icon02/11/1988
Registered office changed on 02/11/88 from: 8 the crescent minories london EC3
dot icon05/05/1988
Accounts for a small company made up to 1987-03-31
dot icon05/05/1988
Return made up to 30/03/87; full list of members
dot icon13/05/1987
Accounts for a small company made up to 1986-03-31
dot icon13/05/1987
Return made up to 26/09/86; full list of members
dot icon13/11/1986
Accounts for a small company made up to 1985-03-31
dot icon02/05/1986
Return made up to 24/09/85; full list of members
dot icon04/04/1955
Miscellaneous
dot icon04/04/1955
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
346.53K
-
0.00
-
-
2022
1
313.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMANDER RILEY SERVICES LIMITED

COMMANDER RILEY SERVICES LIMITED is an(a) Dissolved company incorporated on 04/04/1955 with the registered office located at 9 Canonbury Square, London N1 2AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMANDER RILEY SERVICES LIMITED?

toggle

COMMANDER RILEY SERVICES LIMITED is currently Dissolved. It was registered on 04/04/1955 and dissolved on 03/09/2024.

Where is COMMANDER RILEY SERVICES LIMITED located?

toggle

COMMANDER RILEY SERVICES LIMITED is registered at 9 Canonbury Square, London N1 2AU.

What does COMMANDER RILEY SERVICES LIMITED do?

toggle

COMMANDER RILEY SERVICES LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for COMMANDER RILEY SERVICES LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via compulsory strike-off.