REED PENSIONS NOMINEE LIMITED
Status | DISSOLVED |
Company No. | 02097258 |
Category | Private Limited Company |
Incorporated | 06 Feb 1987 |
Age | 37 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 4 months, 20 days |
SUMMARY
REED PENSIONS NOMINEE LIMITED is an dissolved private limited company with number 02097258. It was incorporated 37 years, 3 months, 10 days ago, on 06 February 1987 and it was dissolved 7 years, 4 months, 20 days ago, on 27 December 2016. The company address is 1-3 Strand 1-3 Strand, WC2N 5JR.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Mr Alan William Mcculloch
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 12 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Mcculloch
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Adam Udow
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cowden
Documents
Accounts with accounts type dormant
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Cowden
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Dixon
Documents
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leslie Dixon
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX
Documents
Accounts with accounts type dormant
Date: 25 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; no change of members
Documents
Resolution
Date: 10 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 06 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/95; no change of members
Documents
Legacy
Date: 06 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1Y 7FD
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 29 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/94; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/93; no change of members
Documents
Accounts with accounts type full
Date: 01 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 30 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/92; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 08 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/91; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/11/90; full list of members
Documents
Legacy
Date: 03 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 25 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 25 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/09/89; full list of members
Documents
Legacy
Date: 09 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 22 Sep 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 22 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/08/88; full list of members
Documents
Legacy
Date: 01 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 01/03/88 from: 83 piccadilly london W1A 1EJ
Documents
Certificate change of name company
Date: 26 Mar 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grovemell LIMITED\certificate issued on 26/03/87
Documents
Legacy
Date: 26 Mar 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 18 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 18/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
AMALGAMATED EURO PRODUCTS UK LTD
UNIT 3 RUFUS BUSINESS CENTRE,LONDON,SW18 4RL
Number: | 07977391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 DUGDALE COURT,LONDON,NW10 5BG
Number: | 07527616 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EASTBURY ROAD,WATFORD,WD19 4JH
Number: | 11610718 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10045083 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED BUILDING SERVICES (UK) LIMITED
SANDERLING HOUSE SPRINGBROOK LANE,SOLIHULL,B94 5SG
Number: | 09451494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 FORESTGATE,MORECAMBE,LA3 3PD
Number: | 10895870 |
Status: | ACTIVE |
Category: | Private Limited Company |