Company NameReflective Services Trading Limited
Company StatusDissolved
Company Number03726108
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoelle Mamane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLuxembourger
StatusClosed
Appointed07 May 1999(2 months after company formation)
Appointment Duration18 years, 10 months (closed 13 March 2018)
RoleCompany Manager
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
L1118 Luxembourg
Foreign
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed03 March 1999(same day as company formation)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameRoy Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleBusinessman
Correspondence Address17 Quines Close
Ballasalla
Isle Of Man
IM9 2EZ

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Dikama Holding Sa
99.00%
Ordinary
1 at £1Joelle Mamane
1.00%
Ordinary

Financials

Year2014
Turnover£117,984
Net Worth-£388,182
Cash£63,691
Current Liabilities£563,322

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 October 2009Delivered on: 27 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H charter house 7 dalton square lancaster LA1 1JU t/NLA729665 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 1999Delivered on: 8 July 1999
Satisfied on: 6 August 2014
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt - Hamburg Ag

Classification: Debenture
Secured details: All monies, obligations and liabilities due or to become due from the company and/or the other company's or any of them named therein to the chargee under, pursuant to, or in connection with the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 March 2015Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page)
10 March 2015Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 October 2009Memorandum and Articles of Association (13 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2009Memorandum and Articles of Association (13 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 March 2007Return made up to 03/03/07; full list of members (2 pages)
20 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
21 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
2 April 2004Return made up to 03/03/04; full list of members (6 pages)
2 April 2004Return made up to 03/03/04; full list of members (6 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Return made up to 03/03/03; full list of members (6 pages)
28 April 2003Return made up to 03/03/03; full list of members (6 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 April 2002Return made up to 03/03/02; full list of members (6 pages)
2 April 2002Return made up to 03/03/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Auditor's resignation (1 page)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 July 1999Particulars of mortgage/charge (11 pages)
8 July 1999Particulars of mortgage/charge (11 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
6 July 1999Memorandum and Articles of Association (14 pages)
6 July 1999Memorandum and Articles of Association (14 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
28 May 1999Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
3 March 1999Incorporation (14 pages)
3 March 1999Incorporation (14 pages)