Company NameReiff Placks Management Services Limited
Company StatusDissolved
Company Number03047232
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Stewart Howard Placks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeva Villa
Summer Grove
Elstree
Hertfordshire
WD6 3HH
Director NameAnthony Paul Reiff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Close
15 Totteridge Village
London
N20 8PN
Secretary NameAnthony Paul Reiff
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Close
15 Totteridge Village
London
N20 8PN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (2 pages)
26 February 2010Application to strike the company off the register (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
30 April 2009Return made up to 19/04/09; full list of members (4 pages)
30 April 2009Return made up to 19/04/09; full list of members (4 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
12 May 2008Director's change of particulars / michael placks / 01/06/2007 (2 pages)
12 May 2008Director's Change of Particulars / michael placks / 01/06/2007 / Title was: , now: mr.; HouseName/Number was: , now: neva villas; Street was: 34 deacons hill road, now: summer grove; Post Code was: WD6 3LH, now: WD6 3HH; Country was: , now: united kingdom (2 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 19/04/07; full list of members (7 pages)
3 May 2007Return made up to 19/04/07; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 May 2006Return made up to 19/04/06; full list of members (7 pages)
4 May 2006Return made up to 19/04/06; full list of members (7 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 January 2006Amended accounts made up to 30 April 2004 (7 pages)
5 January 2006Amended accounts made up to 30 April 2004 (7 pages)
21 July 2005Return made up to 19/04/05; full list of members (7 pages)
21 July 2005Return made up to 19/04/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
28 April 2004Return made up to 19/04/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 April 2004Return made up to 19/04/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 April 2000 (9 pages)
17 October 2000Full accounts made up to 30 April 2000 (9 pages)
16 May 2000Return made up to 19/04/00; full list of members (6 pages)
16 May 2000Return made up to 19/04/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 April 1999 (9 pages)
29 July 1999Full accounts made up to 30 April 1999 (9 pages)
14 May 1999Return made up to 19/04/99; full list of members (6 pages)
14 May 1999Return made up to 19/04/99; full list of members (6 pages)
4 November 1998Full accounts made up to 30 April 1998 (9 pages)
4 November 1998Full accounts made up to 30 April 1998 (9 pages)
29 September 1998Registered office changed on 29/09/98 from: 20 new bond street london W1Y 9HF (1 page)
29 September 1998Registered office changed on 29/09/98 from: 20 new bond street london W1Y 9HF (1 page)
20 May 1998Return made up to 19/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1998Return made up to 19/04/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 April 1997 (9 pages)
18 December 1997Full accounts made up to 30 April 1997 (9 pages)
30 April 1997Return made up to 19/04/97; no change of members (4 pages)
30 April 1997Return made up to 19/04/97; no change of members (4 pages)
29 January 1997Full accounts made up to 30 April 1996 (10 pages)
29 January 1997Full accounts made up to 30 April 1996 (10 pages)
19 April 1996Return made up to 19/04/96; full list of members (6 pages)
19 April 1996Return made up to 19/04/96; full list of members (6 pages)
31 May 1995Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1995Accounting reference date notified as 30/04 (1 page)
31 May 1995Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (28 pages)