REED IN PARTNERSHIP (BRENT & HARINGEY) LIMITED

Academy Court Academy Court, London, WC2A 1DT
StatusDISSOLVED
Company No.03918481
CategoryPrivate Limited Company
Incorporated03 Feb 2000
Age24 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution30 Oct 2018
Years5 years, 7 months, 19 days

SUMMARY

REED IN PARTNERSHIP (BRENT & HARINGEY) LIMITED is an dissolved private limited company with number 03918481. It was incorporated 24 years, 4 months, 15 days ago, on 03 February 2000 and it was dissolved 5 years, 7 months, 19 days ago, on 30 October 2018. The company address is Academy Court Academy Court, London, WC2A 1DT.



Company Fillings

Gazette dissolved voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Edmunds

Termination date: 2018-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Jun 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 27 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 27 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr Martin John Fallon

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Arthur Joseph Mcgivern

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 06 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 06 Apr 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/14

Documents

View document PDF

Legacy

Date: 16 Apr 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/14

Documents

View document PDF

Legacy

Date: 25 Mar 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/14

Documents

View document PDF

Legacy

Date: 27 Feb 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Auditors resignation company

Date: 29 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Old address: Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT

Change date: 2012-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Melvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-15

Officer name: Mr James Andrew Reed

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Melvin

Change date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arthur Joseph Mcgivern

Change date: 2011-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joan Edmunds

Change date: 2011-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Beal

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2010

Action Date: 26 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Miscellaneous

Date: 03 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher melvin / 01/10/2007

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: academy court 94 chancery lane london WC2A 1DT

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2007

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 30 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 26 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-26

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reed in partnership (haringey) l imited\certificate issued on 02/03/04

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 27 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-27

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 28 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-28

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 11/06/01 from: 6TH floor tolworth tower, ewell road surbiton surrey KT6 7DN

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 14/03/00 from: slaughter & may 35 basinghall street london EC2V 5DB

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trushelfco (no.2591) LIMITED\certificate issued on 29/02/00

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:OC347260
Status:ACTIVE
Category:Limited Liability Partnership

EAST LONDON RADIO TRADING LIMITED

51 HAMILTON DRIVE,ROMFORD,RM3 0UX

Number:08545266
Status:ACTIVE
Category:Private Limited Company

LOMO PROPERTIES LIMITED

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:11899871
Status:ACTIVE
Category:Private Limited Company

NK ASSOCIATES LTD

QUEST HOUSE, SUITE 2,HOUNSLOW,TW3 3JB

Number:10844206
Status:ACTIVE
Category:Private Limited Company

SAGIL ASSET MANAGEMENT LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:06672402
Status:ACTIVE
Category:Private Limited Company

SUNGRID LIMITED

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:08825828
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