REED COMMUNITY CARE LIMITED
Status | DISSOLVED |
Company No. | 02265513 |
Category | Private Limited Company |
Incorporated | 08 Jun 1988 |
Age | 35 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2018 |
Years | 5 years, 11 months, 22 days |
SUMMARY
REED COMMUNITY CARE LIMITED is an dissolved private limited company with number 02265513. It was incorporated 35 years, 11 months, 26 days ago, on 08 June 1988 and it was dissolved 5 years, 11 months, 22 days ago, on 12 June 2018. The company address is Academy Court Academy Court, London, WC2A 1DT.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jun 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2018
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 23 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Statement of companys objects
Date: 28 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-05
Old address: Third Floor Academy Court 94 Chancery Lane London WC2A 1DT
Documents
Change person secretary company with change date
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joan Edmunds
Change date: 2011-07-04
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Beal
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Reed
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 27 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-27
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 01 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed derek george beal
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary cox
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 29 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-29
Documents
Certificate change of name company
Date: 06 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed julia principal two LIMITED\certificate issued on 06/09/07
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX
Documents
Certificate change of name company
Date: 14 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teachers uk LIMITED\certificate issued on 14/09/05
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: sceptre court 40 tower hill london EC3N 4DX
Documents
Accounts with accounts type full
Date: 13 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 24 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed julia principal LIMITED\certificate issued on 24/10/03
Documents
Resolution
Date: 06 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA
Documents
Legacy
Date: 07 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 30/06/02
Documents
Legacy
Date: 21 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type full
Date: 07 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/99; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex
Documents
Accounts with accounts type full
Date: 25 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Some Companies
CENTRAL OFFICE EQUIPMENT LIMITED
28 HIGH STREET,NORTHAMPTONSHIRE,NN10 8BL
Number: | 01755056 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLY FARM (MILDENHALL) LIMITED
THE FORGE COTTAGE 2 HIGH STREET,BURY ST. EDMUNDS,IP28 7EJ
Number: | 00920612 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN CHASE MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 01804741 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERTHSHIRE,,
Number: | SL000366 |
Status: | ACTIVE |
Category: | Limited Partnership |
201 GREAT PORTLAND STREET,LONDON,W1W 5AB
Number: | 10943547 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 IBSCOTT CLOSE,DAGENHAM,RM10 9YS
Number: | 10302293 |
Status: | ACTIVE |
Category: | Private Limited Company |