Company NameReedrise Limited
DirectorGail Mary Louise Alexander
Company StatusDissolved
Company Number02869079
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameFranchesca Procter
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressThe Garden Flat
66 Maida Vale
London
W9
Director NameGail Mary Louise Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address35 Portsmouth Road
Kingston Upon Thames
Surrey
Director NameGail Mary Louise Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 17 December 1993)
RoleFashion Buyer
Correspondence Address4 Baker Street
London
W1
Secretary NameMr Roderick John Herbert Stead
NationalityBritish
StatusResigned
Appointed16 November 1993(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 17 December 1993)
RoleCompany Director
Correspondence Address59 The Vale
London
W3 7RR
Director NameKathleen Larkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleStudent
Correspondence AddressFlat C
79 Belsize Lane
London
Nw3
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 January 1997Dissolved (1 page)
22 October 1996Liquidators statement of receipts and payments (5 pages)
22 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 November 1995Appointment of a voluntary liquidator (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 85 ballards lane finchley london N3 1XU (1 page)
4 October 1995Director resigned;new director appointed (2 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)