Company NameReednet Limited
Company StatusDissolved
Company Number02381032
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSunin Shah
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(2 years, 8 months after company formation)
Appointment Duration13 years (closed 22 February 2005)
RoleSoftware Engineer
Correspondence Address35 The Ridgeway
London
N3 2PG
Secretary NameDina Shah
NationalityBritish
StatusClosed
Appointed01 January 1994(4 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 22 February 2005)
RoleSecretary
Correspondence Address35 The Ridgeway
London
N3 2PG
Secretary NameMiss Mita Shah
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address25 Kynaston Road
Stoke Newington
London
N16 0EA

Location

Registered AddressThe Gatehouse
784-788 High Road Tottenham
London
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,775
Cash£71,444
Current Liabilities£9,669

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 March 2004Return made up to 10/01/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 March 2003Return made up to 10/01/03; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
30 January 2001Return made up to 10/01/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 May 1999Return made up to 10/01/99; full list of members (5 pages)
29 April 1998Return made up to 10/01/98; full list of members (5 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Return made up to 10/01/97; full list of members (5 pages)
6 June 1997Secretary's particulars changed (1 page)
6 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 June 1996Full accounts made up to 31 July 1995 (12 pages)
23 February 1996Return made up to 10/01/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)