Company NameReussere Limited
Company StatusDissolved
Company Number03912156
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLasse Lauge Klinkfahl
NationalityDanish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAssensgaule 1,2
2100 Kabenhaun 0
Foreign
Denmark
Director NameDorte Ellistgaard Larsen
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed26 February 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 April 2003)
RoleCompany Director
Correspondence AddressAssensgade 1 2
Coppenhagen
2100
Denmark
Director NameMichael Christian Andersen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNiels Juelsued 4a
Naestued
4700 Denmark
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Krogh & Partners Ltd
805 Salisbury House
31 Finsbury Circus
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£29,269
Gross Profit£29,269
Net Worth-£30,716
Cash£33,450
Current Liabilities£93,435

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
26 November 2001Full accounts made up to 30 June 2001 (11 pages)
11 May 2001Director resigned (1 page)
20 April 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 April 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2001New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
24 January 2000Incorporation (16 pages)