Company NameReinvent Limited
Company StatusDissolved
Company Number04018244
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJonathan Sam Ignarski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleExecutive
Correspondence Address203 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NamePatricia Mary Ignarski
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 09 November 2004)
RoleCompany Director
Correspondence Address203 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NamePatricia Mary Ignarski
NationalityBritish
StatusClosed
Appointed27 September 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 09 November 2004)
RoleCompany Director
Correspondence Address203 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameNeil Alexander Grimston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Blandfield Road
London
SW12 8BG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameNeil Alexander Grimston
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Blandfield Road
London
SW12 8BG

Location

Registered AddressEssex House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 December 2001Return made up to 20/06/01; full list of members (7 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 65 duke street london W1M 5DH (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 65 duke street london W1M 5DH (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 high street mews london SW19 7RG (1 page)
30 June 2000Secretary resigned;director resigned (1 page)
30 June 2000New director appointed (2 pages)