Company NameRe Directors (No.2) Limited
Company StatusDissolved
Company Number00994939
CategoryPrivate Limited Company
Incorporation Date20 November 1970(53 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)
Previous Names3

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, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 08 December 2020)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(48 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 1992(21 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 08 December 2020)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(21 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2003)
RoleChief Financial Officer
Correspondence Address48 Bellamy Street
London
SW12 8BU
Director NameRosemary Clare Dewan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 July 1998)
RoleChartered Secretary
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameAnne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(27 years, 2 months after company formation)
Appointment Duration4 days (resigned 20 January 1998)
RoleLegal Director
Correspondence Address41a Ravensbourne Road
Bromley
Kent
BR1 1HW
Director NameSarah Derrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleChartered Secretary
Correspondence Address129 Edenbridge Road
Enfield
Middlesex
EN1 2HU
Director NameGeorgina Louise Lenon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2006)
RoleSecretary
Correspondence Address51 Tetcott Road
London
SW10 0SB
Director NameMargaret Elaine Woods
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(33 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(33 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 December 2011)
RoleGeneral Counsel Company Secret
Correspondence AddressMareeba Lodge 13 Weybridge Park
Weybridge
Surrey
KT13 8SL
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(41 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2020Final Gazette dissolved following liquidation (1 page)
8 September 2020Return of final meeting in a members' voluntary winding up (11 pages)
17 March 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (2 pages)
17 March 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (2 pages)
27 December 2019Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on 27 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-11
(1 page)
23 December 2019Appointment of a voluntary liquidator (3 pages)
23 December 2019Declaration of solvency (5 pages)
5 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2019Statement of capital on 5 November 2019
  • GBP 1
(3 pages)
5 November 2019Statement by Directors (1 page)
5 November 2019Solvency Statement dated 05/11/19 (1 page)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
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 1,000,000
(5 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 1,000,000
(5 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 1,000,000
(5 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 1,000,000
(5 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • 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)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000,000
(5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000,000
(5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
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)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (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)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 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 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 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)
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)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Leslie Dixon on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Leslie Dixon on 28 June 2010 (2 pages)
24 July 2010Secretary's details changed for Re Secretaries Limited on 28 June 2010 (1 page)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
24 July 2010Secretary's details changed for Re Secretaries Limited on 28 June 2010 (1 page)
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)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 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)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
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)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 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)
21 July 2005Return made up to 28/06/05; full list of members (3 pages)
21 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 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 (6 pages)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Registered office changed on 26/03/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
26 March 2004Registered office changed on 26/03/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
26 March 2004Secretary's particulars changed (1 page)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
23 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
15 November 2001Company name changed formpart (no.4) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed formpart (no.4) LIMITED\certificate issued on 15/11/01 (2 pages)
6 July 2001Return made up to 28/06/01; no change of members (4 pages)
6 July 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 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)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
5 August 1999Return made up to 28/06/99; no change of members (6 pages)
5 August 1999Return made up to 28/06/99; no change of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 August 1998Return made up to 28/06/98; full list of members (7 pages)
11 August 1998Return made up to 28/06/98; full list of members (7 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1997Registered office changed on 02/07/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
2 July 1997Registered office changed on 02/07/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
9 June 1995Director resigned;new director appointed (4 pages)
9 June 1995Director resigned;new director appointed (4 pages)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 April 1984Memorandum and Articles of Association (13 pages)
10 April 1984Memorandum and Articles of Association (13 pages)