Company NameReiga Consultancy Ltd.
Company StatusDissolved
Company Number07032338
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Christine Cubitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleAcademic Research
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop 17 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3EU
Director NameMr David Leslie Cubitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2017)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address17 Glen Road
Bingley
West Yorkshire
BD16 3EU
Secretary NameChettleburgh's Secretarial Ltd. (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitereiga.org

Location

Registered AddressSecond Floor Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Pamela Christine Cubitt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,540
Cash£4,732
Current Liabilities£1,719

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
16 February 2017Application to strike the company off the register (3 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Amended accounts made up to 31 December 2012 (5 pages)
23 January 2014Amended accounts made up to 31 December 2012 (5 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
3 October 2013Appointment of Mr David Leslie Cubitt as a director (2 pages)
3 October 2013Registered office address changed from , C/O David Cubitt, Second Floor Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB, England on 3 October 2013 (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Registered office address changed from , C/O Walter Dawson & Son, Revenue Chambers St Peters Street, Huddersfield, West Yorkshire, HD1 1DL, England on 3 October 2013 (1 page)
3 October 2013Appointment of Mr David Leslie Cubitt as a director (2 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Registered office address changed from , C/O David Cubitt, Second Floor Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB, England on 3 October 2013 (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Registered office address changed from , C/O Walter Dawson & Son, Revenue Chambers St Peters Street, Huddersfield, West Yorkshire, HD1 1DL, England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from , C/O Walter Dawson & Son, Revenue Chambers St Peters Street, Huddersfield, West Yorkshire, HD1 1DL, England on 3 October 2013 (1 page)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 November 2010Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary (1 page)
17 November 2010Registered office address changed from , Ashley House 415 Halifax Road, Brighouse, Yorkshire, HD6 2PD on 17 November 2010 (1 page)
17 November 2010Director's details changed for Pamela Christine Cubitt on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Pamela Christine Cubitt on 1 October 2009 (2 pages)
17 November 2010Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary (1 page)
17 November 2010Director's details changed for Pamela Christine Cubitt on 1 October 2009 (2 pages)
17 November 2010Registered office address changed from , Ashley House 415 Halifax Road, Brighouse, Yorkshire, HD6 2PD on 17 November 2010 (1 page)
8 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
8 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 99
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 99
(2 pages)
18 October 2009Termination of dir r s kelford (1 page)
18 October 2009Termination of dir r s kelford (1 page)
28 September 2009Incorporation (19 pages)
28 September 2009Incorporation (19 pages)