Company NameReact Merchandising Limited
Company StatusDissolved
Company Number02897088
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Sidney Korman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Secretary NameMiss Mary Christine O'Regan
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Market Place
St Albans
Hertfordshire
AL3 5DN
Director NameRev Peter Jonathan Edward Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 01 September 1998)
RoleSchool Chaplin
Correspondence AddressField House South
West Street
Harrow On The Hill
Middlesex
HA1 3ER
Director NameKeith Robert Lawson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 01 September 1998)
RoleCompany Director
Correspondence AddressThe Firs Millfields
Chesham
Buckinghamshire
HP5 1SG
Director NameMr Ewart George Pratt
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 01 September 1998)
RoleRetired
Correspondence AddressThe Squirrels 24 The Avenue
Poole
Dorset
BH13 6AF
Director NameKeith Richard Entwisle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 01 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Baldock Road
Letchworth
Hertfordshire
SG6 2EE
Director NameMrs Patricia Mary Holmes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 September 1998)
RoleHeadteacher
Correspondence Address1 Western Parade
Emsworth
Hampshire
PO10 7HS

Location

Registered AddressSt Lukes House
270 Sandycombe Road Kew
Richmond
Surrey
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 August 1996Registered office changed on 06/08/96 from: 73 whitehall park road london W4 3NB (1 page)
11 March 1996Full accounts made up to 31 March 1995 (9 pages)
11 March 1996Return made up to 11/02/96; no change of members (6 pages)
20 December 1995Director's particulars changed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)