Company NameKings Reach Investments Limited
Company StatusDissolved
Company Number00985287
CategoryPrivate Limited Company
Incorporation Date22 July 1970(53 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(41 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2017)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(42 years after company formation)
Appointment Duration5 years (closed 01 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2002(31 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 01 August 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr David John Sainsbury
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1993)
RoleCompany Director
Correspondence Address32 Ladbroke Square
London
W11 3NB
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1995)
RoleDirector Of Corporate Services
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Charles William Percival Burdsey
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1993)
RoleChartered Surveyor
Correspondence AddressWinridge Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DL
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 1996)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Raymond Cuthbert Davis
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 November 1991)
RoleSurveyor/Property Manager
Correspondence Address5 Burlington House
Richmond
Surrey
TW10 6NW
Director NameMr David Fuller
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2002)
RoleHead Of Group Taxation
Correspondence Address15 Dell Way
Ealing
London
W13 8JH
Secretary NameAlexander Percival Palmier
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 1996)
RoleCompany Director
Correspondence Address75 Beddington Gardens
Carshalton
Surrey
SM5 3HL
Director NameMr John Richard Cuthbert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 November 1991)
RoleSolicitor
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleFinance Director
Correspondence AddressPond House 1 Priory Road
Kew Green
Richmond
Surrey
TW9 3DQ
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 February 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed20 November 1996(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(40 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(40 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed07 February 2002(31 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed07 February 2002(31 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01Reed Elsevier (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
5 May 2017Application to strike the company off the register (3 pages)
12 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LTD 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LTD 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 July 2002Return made up to 28/06/02; full list of members (5 pages)
22 July 2002Return made up to 28/06/02; full list of members (5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
1 August 2001Return made up to 28/06/01; no change of members (6 pages)
1 August 2001Return made up to 28/06/01; no change of members (6 pages)
7 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Return made up to 05/10/99; no change of members (4 pages)
27 October 1999Return made up to 05/10/99; no change of members (4 pages)
14 October 1999Auditor's resignation (1 page)
14 October 1999Auditor's resignation (1 page)
11 February 1999Return made up to 05/10/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(7 pages)
11 February 1999Return made up to 05/10/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(7 pages)
5 November 1998Full accounts made up to 31 December 1997 (9 pages)
5 November 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
3 November 1997Return made up to 05/10/97; no change of members (4 pages)
3 November 1997Return made up to 05/10/97; no change of members (4 pages)
15 May 1997Registered office changed on 15/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
15 May 1997Registered office changed on 15/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
27 March 1997Full accounts made up to 30 September 1996 (9 pages)
27 March 1997Full accounts made up to 30 September 1996 (9 pages)
17 December 1996New secretary appointed (7 pages)
17 December 1996New secretary appointed (7 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
31 October 1996Return made up to 05/10/96; full list of members (6 pages)
31 October 1996Return made up to 05/10/96; full list of members (6 pages)
18 October 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
18 October 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
20 December 1995Full accounts made up to 30 September 1995 (15 pages)
20 December 1995Full accounts made up to 30 September 1995 (15 pages)
6 October 1995Return made up to 05/10/95; no change of members (20 pages)
6 October 1995Return made up to 05/10/95; no change of members (20 pages)
30 August 1995Director resigned;new director appointed (4 pages)
30 August 1995Director resigned;new director appointed (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
4 August 1995Registered office changed on 04/08/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
25 October 1993Memorandum and Articles of Association (17 pages)
25 October 1993Memorandum and Articles of Association (17 pages)