Company NameReact Contracts Limited
Company StatusDissolved
Company Number03311148
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnderson Bentick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleSales Consultant
Correspondence Address4 Eastview Avenue
Plumstead
London
SE18 2HT
Secretary NameJames Bentick
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDir Lamberhurst Road
Dagenham
Essex
RM8 1PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£29,576
Gross Profit£18,218
Net Worth£2,804
Cash£4
Current Liabilities£13,028

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002Strike-off action suspended (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
24 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 March 1999Return made up to 31/01/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (9 pages)
22 April 1998Return made up to 31/01/98; full list of members (6 pages)
14 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 May 1997Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (15 pages)