TI REYNOLDS LIMITED

765 Finchley Road 765 Finchley Road, NW11 8DS
StatusDISSOLVED
Company No.00059990
CategoryPrivate Limited Company
Incorporated20 Dec 1898
Age125 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 9 days

SUMMARY

TI REYNOLDS LIMITED is an dissolved private limited company with number 00059990. It was incorporated 125 years, 4 months, 6 days ago, on 20 December 1898 and it was dissolved 4 years, 4 months, 9 days ago, on 17 December 2019. The company address is 765 Finchley Road 765 Finchley Road, NW11 8DS.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 06 Feb 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alfred Penn

Termination date: 2015-03-31

Documents

View document PDF

Restoration order of court

Date: 14 Mar 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 05 Dec 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 09 Jan 2007

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2006

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Restoration order of court

Date: 25 May 2005

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 21 Dec 2004

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Resolution

Date: 16 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/07/01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/96; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Address

Type: 287

Description: Registered office changed on 09/05/96 from: hay hall redfern road tyseley birmingham B11 2BG

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/92; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/06/91; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/06/90; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 14/12/89--------- £ si 5000000@1=5000000 £ ic 600000/5600000

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/11/89

Documents

View document PDF

Resolution

Date: 08 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/10/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/07/88; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 16 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/04/87; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 24 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 10/04/86; full list of members

Documents

View document PDF


Some Companies

BUILDING BLOCK HOLDINGS LIMITED

LONDON FIELD STUDIOS 11-17 EXMOUTH PLACE,LONDON,E8 3RW

Number:11143354
Status:ACTIVE
Category:Private Limited Company

CMA PLASTERING LIMITED

1 KEADY ORLETS,CO FERMANAGH,BT92 0DF

Number:NI050879
Status:ACTIVE
Category:Private Limited Company

ISOCENTRIC LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07877525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J&C HOMES LTD

2 COPPERHOUSE COURT CALDECOTTE LAKE BUSINESS PARK,MILTON KEYNES,MK7 8NL

Number:10852983
Status:ACTIVE
Category:Private Limited Company

MORA LOGIC LTD

BROADWAY HOUSE, 74,OLDHAM,OL8 1LR

Number:11916147
Status:ACTIVE
Category:Private Limited Company

PARKSIDE PROPERTIES (ORSETT) LIMITED

1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY

Number:08444320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source