Company NameReed Solutions Limited
Company StatusDissolved
Company Number02403764
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameReed Employment Limited

Business Activity

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

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed14 February 1996(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(7 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lansdowne Road
London
W11 2LG
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 18 March 2002)
RoleChairman
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Secretary NameMr William Dennis Birch
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 January 1992)
RoleCompany Director
Correspondence Address15 Southbourne Gardens
Ilford
Essex
IG1 2QF
Secretary NameMiss Caroline Ann Nicholas
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address26 Sparrow Close
Hampton
Middlesex
TW12 3UZ
Secretary NameMaryanne Millar
NationalityBritish
StatusResigned
Appointed12 October 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 1996)
RoleLegal Executive
Correspondence Address126 Cranleigh Road
Feltham
Middlesex
TW13 4QB

Location

Registered AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
4 November 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
16 November 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
22 March 2004Company name changed reed employment LIMITED\certificate issued on 22/03/04 (2 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Director's particulars changed (1 page)
5 August 2002Accounts for a dormant company made up to 28 December 2001 (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
25 October 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor low rise tolworth tower tolworth surrey KT6 7DN (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Return made up to 30/09/00; full list of members (6 pages)
7 December 1999Director's particulars changed (1 page)
19 October 1999Accounts for a dormant company made up to 27 December 1998 (3 pages)
1 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 July 1999Director's particulars changed (1 page)
27 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
7 October 1998Return made up to 30/09/98; no change of members (5 pages)
2 November 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
18 February 1997Director resigned (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
10 October 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
24 October 1994Accounts for a dormant company made up to 2 January 1994 (2 pages)
1 November 1993Accounts for a dormant company made up to 27 December 1992 (2 pages)
14 December 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
30 October 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
7 December 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
12 July 1989Incorporation (21 pages)