Company NameReincas Limited
Company StatusDissolved
Company Number02899811
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameDick Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Mark Clayton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 05 October 2010)
RoleInsurance Consultant
Correspondence Address6 Clarendon Place, Clarendon Road
Sevenoaks
Kent
TN13 1DT
Secretary NameRichard Kenneth Locke
NationalityBritish
StatusClosed
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 05 October 2010)
RoleCollege Lecturer
Correspondence Address18 Darnley Road
Woodford Green
Essex
IG8 9HY
Director NameGraeme McGowan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 1996)
RoleInsurance Consultant
Correspondence Address15 Avondale Court
Churchfields
South Woodford
London
E18 2RD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Browne Jacobson Llp
77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at 1T M Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,127
Cash£3,665
Current Liabilities£10,792

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Return made up to 18/02/08; full list of members (3 pages)
24 April 2009Director's change of particulars / timothy clayton / 23/04/2009 (1 page)
24 April 2009Director's Change of Particulars / timothy clayton / 23/04/2009 / HouseName/Number was: , now: 6; Street was: 71 crofton road, now: clarendon place, clarendon road; Post Town was: orpington, now: sevenoaks; Post Code was: BR6 8HU, now: TN13 1DT; Country was: , now: united kingdom (1 page)
24 April 2009Return made up to 18/02/08; full list of members (3 pages)
2 March 2009Return made up to 18/02/07; full list of members (3 pages)
2 March 2009Return made up to 18/02/07; full list of members (3 pages)
1 March 2009Location of debenture register (1 page)
1 March 2009Location of register of members (1 page)
1 March 2009Location of register of members (1 page)
1 March 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from williams holden cooklin gibbons LLP 6TH floor 40 lime street london EC3M 7AW (1 page)
25 February 2009Registered office changed on 25/02/2009 from williams holden cooklin gibbons LLP 6TH floor 40 lime street london EC3M 7AW (1 page)
13 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
13 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
8 October 2008Registered office changed on 08/10/2008 from 71 crofton road orpington kent BR6 8HU (1 page)
8 October 2008Registered office changed on 08/10/2008 from 71 crofton road orpington kent BR6 8HU (1 page)
21 April 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
6 March 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
6 March 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
3 March 2006Return made up to 18/02/06; full list of members (6 pages)
3 March 2006Return made up to 18/02/06; full list of members (6 pages)
8 June 2005Return made up to 18/02/05; full list of members (6 pages)
8 June 2005Return made up to 18/02/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
1 March 2004Return made up to 18/02/04; full list of members (6 pages)
1 March 2004Return made up to 18/02/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
6 April 2003Return made up to 18/02/03; full list of members (6 pages)
6 April 2003Return made up to 18/02/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
8 February 2002Return made up to 18/02/02; full list of members (6 pages)
8 February 2002Return made up to 18/02/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
25 April 2001Return made up to 18/02/01; full list of members (6 pages)
25 April 2001Return made up to 18/02/01; full list of members (6 pages)
13 July 2000Full accounts made up to 29 February 2000 (7 pages)
13 July 2000Full accounts made up to 29 February 2000 (7 pages)
30 May 2000Return made up to 18/02/00; full list of members (6 pages)
30 May 2000Return made up to 18/02/00; full list of members (6 pages)
8 October 1999Full accounts made up to 28 February 1999 (8 pages)
8 October 1999Full accounts made up to 28 February 1999 (8 pages)
25 February 1999Return made up to 18/02/99; no change of members (4 pages)
25 February 1999Return made up to 18/02/99; no change of members (4 pages)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
6 October 1998Registered office changed on 06/10/98 from: dukes house 32/38 dukes place london EC3A 7LP (1 page)
6 October 1998Registered office changed on 06/10/98 from: dukes house 32/38 dukes place london EC3A 7LP (1 page)
26 February 1998Return made up to 18/02/98; no change of members (4 pages)
26 February 1998Return made up to 18/02/98; no change of members (4 pages)
7 November 1997Full accounts made up to 28 February 1997 (9 pages)
7 November 1997Full accounts made up to 28 February 1997 (9 pages)
15 April 1997Return made up to 18/02/97; full list of members (6 pages)
15 April 1997Return made up to 18/02/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
3 July 1996Full accounts made up to 29 February 1996 (9 pages)
3 July 1996Full accounts made up to 29 February 1996 (9 pages)
23 April 1996Return made up to 18/02/96; change of members (6 pages)
23 April 1996Return made up to 18/02/96; change of members (6 pages)
14 November 1995Full accounts made up to 28 February 1995 (9 pages)
14 November 1995Full accounts made up to 28 February 1995 (9 pages)
17 August 1995Registered office changed on 17/08/95 from: 19 bevis marks london EC3A 7JB (1 page)
17 August 1995Registered office changed on 17/08/95 from: 19 bevis marks london EC3A 7JB (1 page)