Company NameRe-Action Sales And Marketing Limited
Company StatusDissolved
Company Number03002990
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date5 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Thomas Andrew Moses
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Prospect Crescent
Twickenham
Middlesex
TW2 7EB
Secretary NameSandra Maria Moses
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleOffice Administrator
Correspondence Address17 Prospect Crescent
Whitton
Twickenham
Middlesex
TW2 7EB
Director NameMs Ruth Mary Hawthorne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 05 September 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2, Summerdyne The Bleak
Anthonys
Woking
Surrey
GU21 4YL
Director NameMr Mark Byron Blackwell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Jubilee Avenue
Whitton
Twickenham
Middlesex
TW2 6JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Notice of move from Administration to Dissolution (23 pages)
27 January 2009Statement of affairs with form 2.15B/2.14B (8 pages)
27 December 2008Statement of affairs with form 2.14B (7 pages)
18 December 2008Statement of administrator's proposal (37 pages)
13 November 2008Appointment of an administrator (1 page)
11 November 2008Registered office changed on 11/11/2008 from jubilee house, 19-21, high street, whitton twickenham middlesex TW2 7LB (1 page)
30 April 2008Return made up to 19/12/07; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Director resigned (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Ad 01/10/06-28/02/07 £ si 15000@1=15000 (1 page)
2 January 2007Return made up to 19/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
7 November 2006New director appointed (1 page)
7 November 2006Ad 01/10/06-31/10/06 £ si 5000@1=5000 £ ic 1000/6000 (1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
10 July 2006New director appointed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Ad 01/12/05-31/12/05 £ si 59000@1=59000 (1 page)
3 January 2006Return made up to 19/12/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: unit 1 teddington business park station road teddington middlesex TW11 9BQ (1 page)
4 January 2005Return made up to 19/12/04; full list of members (2 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
24 September 2003Registered office changed on 24/09/03 from: 102-104 church road teddington TW11 8PY (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 19/12/02; full list of members (6 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
24 September 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2001Return made up to 19/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 1999 (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 19/12/99; full list of members (6 pages)
18 March 1999Registered office changed on 18/03/99 from: 17 prospect crescent whitton twickenham middlesex TW2 7EB (1 page)
18 March 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Return made up to 19/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
3 February 1998Return made up to 19/12/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 May 1996Registered office changed on 10/05/96 from: c/o butt miller & co 141 london road camberley surrey GU15 3JY (1 page)
8 December 1995Return made up to 19/12/95; full list of members (6 pages)
4 February 1995Ad 06/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1994Incorporation (17 pages)