Company NameREID International Limited
Company StatusDissolved
Company Number02847877
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Matthew Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressThe Gables
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Director NameDiane Elizabeth Ilsley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 High Street
Berkhamsted
Hertfordshire
HP4 2BS
Director NameDavid Matthew Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Driftwood Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3DE
Director NameKirsty Louise Whiteford
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleAccountant
Correspondence Address9 Glenlyn Avenue
St Albans
Hertfordshire
AL1 5PF
Secretary NameNicola Janet Reid
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Secretary NameWisam Shubber
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address110 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XZ
Director NameDavid Matthew Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(7 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 2001)
RoleIT Consultant
Correspondence AddressThe Gables
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Director NameNicola Janet Reid
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressThe Gables
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Director NameNicola Janet Reid
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressThe Gables
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ

Location

Registered AddressCentral House
124 High Street Hampton Hill
Hampton
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,569
Cash£753
Current Liabilities£29,982

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
19 April 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 September 2003Return made up to 25/08/03; full list of members (8 pages)
21 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 October 2002Return made up to 25/08/02; full list of members (8 pages)
31 December 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
23 October 2001Return made up to 25/08/01; full list of members (7 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 October 1998Return made up to 25/08/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
30 October 1997Return made up to 25/08/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 September 1996Return made up to 25/08/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: 12 driftwood avenue chiswell avenue st albans hertfordshire AL2 3DE (1 page)
13 March 1996Registered office changed on 13/03/96 from: wren house 68 london road st albans AL1 1NG (1 page)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 January 1996Auditor's resignation (1 page)
9 November 1995Return made up to 25/08/95; full list of members (6 pages)
25 August 1993Incorporation (11 pages)