Company NameReehal IT Solutions Limited
Company StatusDissolved
Company Number06140844
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNarinder Reehal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cross Roads
Middlestown
W Yorkshire
WF4 4QE
Secretary NameKalvir Kaur Reehal
NationalityBritish
StatusClosed
Appointed16 March 2007(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address19 Cross Road
Wakefield
West Yorkshire
WF4 4QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Narinder Reehal
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 31 December 2013 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Narinder Reehal on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Narinder Reehal on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Narinder Reehal on 1 January 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 06/03/09; full list of members (3 pages)
1 May 2009Return made up to 06/03/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 August 2008Return made up to 06/03/08; full list of members (6 pages)
28 August 2008Return made up to 06/03/08; full list of members (6 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (9 pages)
6 March 2007Incorporation (9 pages)